Seven Events (wales) Limited

General information

Name:

Seven Events (wales) Ltd

Office Address:

Unit 2 Beechwood Park Christchurch Road NP19 8AJ Newport

Number: 06383510

Incorporation date: 2007-09-27

Dissolution date: 2023-01-03

End of financial year: 27 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Seven Events (wales) started its operations in the year 2007 as a Private Limited Company under the ID 06383510. This company's headquarters was based in Newport at Unit 2 Beechwood Park. This particular Seven Events (wales) Limited firm had been operating on the market for at least sixteen years. The business name of the company was changed in 2013 to Seven Events (wales) Limited. This firm previous business name was Partiestoyou.

The executives were: Fay H. appointed in 2017 in February and Joanne T. appointed in 2017.

Executives who controlled the firm include: Fay H. owned 1/2 or less of company shares. Joanne T. had substantial control or influence over the company.

  • Previous company's names
  • Seven Events (wales) Limited 2013-04-19
  • Partiestoyou Limited 2007-09-27

Financial data based on annual reports

Company staff

Fay H.

Role: Director

Appointed: 10 February 2017

Latest update: 15 September 2023

Joanne T.

Role: Director

Appointed: 10 February 2017

Latest update: 15 September 2023

People with significant control

Fay H.
Notified on 15 February 2017
Nature of control:
1/2 or less of shares
Joanne T.
Notified on 14 February 2017
Nature of control:
substantial control or influence
Alison M.
Notified on 27 September 2016
Ceased on 15 February 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 27 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 11 October 2022
Confirmation statement last made up date 27 September 2021
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 14 February 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 February 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 30 June 2015
Date Approval Accounts 30 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2021-11-30 (AA)
filed on: 22nd, September 2022
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Hollands Accountancy Limited

Address:

Merlin House Langstone Business Park

Post code:

NP18 2HJ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Similar companies nearby

Closest companies