Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVENT COMPUTER SERVICES LTD
Company Information for

EVENT COMPUTER SERVICES LTD

7 RAMSAY COURT, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, PE29 6FY,
Company Registration Number
02614705
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Event Computer Services Ltd
EVENT COMPUTER SERVICES LTD was founded on 1991-05-24 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Event Computer Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVENT COMPUTER SERVICES LTD
 
Legal Registered Office
7 RAMSAY COURT
HINCHINGBROOKE BUSINESS PARK
HUNTINGDON
PE29 6FY
 
Previous Names
EVENT ENGINEERING SERVICES LIMITED14/03/2008
Filing Information
Company Number 02614705
Company ID Number 02614705
Date formed 1991-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-07 06:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENT COMPUTER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVENT COMPUTER SERVICES LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE STOKES
Director 2015-10-30
KEVIN JOHN TIMMS
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD SEAN EVANS
Company Secretary 2004-11-01 2015-10-30
STEPHEN RICHARD SEAN EVANS
Director 2004-11-01 2015-10-30
KARIN RIEDL
Director 2006-02-28 2015-10-30
PETER JOHN ARGYLE
Director 1992-03-31 2006-02-28
JOHN ANDREW GILLETT
Company Secretary 2002-09-19 2004-10-25
JOHN ANDREW GILLETT
Director 2002-07-23 2004-10-25
TIMOTHY DAVID JOHN ROBERTS
Director 1995-01-01 2004-01-13
STEPHEN RICHARD SEAN EVANS
Director 1992-03-31 2003-10-10
STEPHEN RICHARD SEAN EVANS
Company Secretary 1999-04-16 2002-09-19
VERNON FOLEY
Company Secretary 1997-09-22 1999-04-15
STEPHEN RICHARD SEAN EVANS
Company Secretary 1992-03-31 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE STOKES PRIME CORPORATION (UK) LIMITED Director 2017-08-10 CURRENT 2002-05-21 Active - Proposal to Strike off
ELIZABETH ANNE STOKES EACS LIMITED Director 2017-05-18 CURRENT 1994-03-28 Active
ELIZABETH ANNE STOKES ST2 WILTON LTD Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2018-06-12
ELIZABETH ANNE STOKES ST2 REDCAR LTD Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2018-06-12
ELIZABETH ANNE STOKES ST2 ENTERPRISE LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIZABETH ANNE STOKES THE TAG FOUNDATION FOR SOCIAL DEVELOPMENT Director 2016-08-17 CURRENT 2010-04-11 Active
ELIZABETH ANNE STOKES RELATE COVENTRY & WARWICKSHIRE Director 2014-11-07 CURRENT 2003-10-22 Active
ELIZABETH ANNE STOKES STREAMWIRE LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ELIZABETH ANNE STOKES 121 SS GROUP LTD Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2013-09-10
ELIZABETH ANNE STOKES SURE LOGIC CONSULTING LIMITED Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2014-10-28
KEVIN JOHN TIMMS THE DARK STARS (WARWICK) LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
KEVIN JOHN TIMMS EACS LIMITED Director 2017-05-18 CURRENT 1994-03-28 Active
KEVIN JOHN TIMMS ST2 GROUP LIMITED Director 2017-02-08 CURRENT 2014-11-07 Active - Proposal to Strike off
KEVIN JOHN TIMMS ST2 WILTON LTD Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2018-06-12
KEVIN JOHN TIMMS ST2 REDCAR LTD Director 2016-09-29 CURRENT 2016-09-29 Dissolved 2018-06-12
KEVIN JOHN TIMMS ST2 ENTERPRISE LTD Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
KEVIN JOHN TIMMS SYMVOLLI LIMITED Director 2016-09-13 CURRENT 2004-12-03 Active
KEVIN JOHN TIMMS STREAMWIRE LIMITED Director 2016-04-06 CURRENT 2013-09-05 Active - Proposal to Strike off
KEVIN JOHN TIMMS STREAMWIRE GROUP LIMITED Director 2016-04-06 CURRENT 2016-01-06 Active
KEVIN JOHN TIMMS BRITISH MOTOR INDUSTRY HERITAGE TRUST Director 2003-06-18 CURRENT 1983-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-07DS01Application to strike the company off the register
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-13CH01Director's details changed for Ms Elizabeth Anne Stokes on 2020-07-13
2020-07-10AP03Appointment of Mrs Elizabeth Anne Stokes as company secretary on 2020-06-29
2020-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026147050004
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026147050005
2020-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM No 6, Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL
2018-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026147050004
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-06-05RES13Resolutions passed:
  • The loan agreement 16/05/2017
  • ALTER ARTICLES
2017-06-05RES01ALTER ARTICLES 16/05/2017
2017-05-24AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026147050003
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR KEVIN JOHN TIMMS
2015-11-23AA01Current accounting period shortened from 30/06/16 TO 31/12/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2015-11-23AP01DIRECTOR APPOINTED MS ELIZABETH ANNE STOKES
2015-11-23TM02Termination of appointment of Stephen Richard Sean Evans on 2015-10-30
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KARIN RIEDL
2015-08-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-11AR0110/03/13 FULL LIST
2013-02-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-28AR0110/03/12 FULL LIST
2012-02-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-14AR0110/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SEAN EVANS / 01/01/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN RIEDL / 01/01/2011
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SEAN EVANS / 01/01/2011
2010-10-19AA30/06/10 TOTAL EXEMPTION FULL
2010-04-23AR0110/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN RIEDL / 21/10/2009
2009-10-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-18AA30/06/08 TOTAL EXEMPTION FULL
2008-03-12CERTNMCOMPANY NAME CHANGED EVENT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/08
2008-03-11363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-20288bDIRECTOR RESIGNED
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-06-21363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-20225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-11363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-05-04288bSECRETARY RESIGNED
1999-05-04288aNEW SECRETARY APPOINTED
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-09288aNEW SECRETARY APPOINTED
1997-10-09288bSECRETARY RESIGNED
1997-07-10363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-03288NEW DIRECTOR APPOINTED
1996-06-30363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1996-03-22AUDAUDITOR'S RESIGNATION
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to EVENT COMPUTER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVENT COMPUTER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-10-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 129,921
Creditors Due Within One Year 2012-06-30 £ 160,098
Creditors Due Within One Year 2012-06-30 £ 160,098
Creditors Due Within One Year 2011-06-30 £ 181,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVENT COMPUTER SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 80,769
Cash Bank In Hand 2012-06-30 £ 101,178
Cash Bank In Hand 2012-06-30 £ 101,178
Cash Bank In Hand 2011-06-30 £ 104,216
Current Assets 2013-06-30 £ 173,857
Current Assets 2012-06-30 £ 186,002
Current Assets 2012-06-30 £ 186,002
Current Assets 2011-06-30 £ 236,266
Debtors 2013-06-30 £ 90,588
Debtors 2012-06-30 £ 82,324
Debtors 2012-06-30 £ 82,324
Debtors 2011-06-30 £ 128,550
Shareholder Funds 2013-06-30 £ 74,388
Shareholder Funds 2012-06-30 £ 62,775
Shareholder Funds 2012-06-30 £ 62,775
Shareholder Funds 2011-06-30 £ 77,419
Stocks Inventory 2013-06-30 £ 2,500
Stocks Inventory 2012-06-30 £ 2,500
Stocks Inventory 2012-06-30 £ 2,500
Stocks Inventory 2011-06-30 £ 3,500
Tangible Fixed Assets 2013-06-30 £ 30,452
Tangible Fixed Assets 2012-06-30 £ 36,871
Tangible Fixed Assets 2012-06-30 £ 36,871
Tangible Fixed Assets 2011-06-30 £ 22,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVENT COMPUTER SERVICES LTD registering or being granted any patents
Domain Names

EVENT COMPUTER SERVICES LTD owns 4 domain names.

macosxsupport.co.uk   macphonesupport.co.uk   macintoshserver.co.uk   applewarranty.co.uk  

Trademarks
We have not found any records of EVENT COMPUTER SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with EVENT COMPUTER SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2015-08-28 GBP £709 Computer Maintenance
Braintree District Council 2014-07-09 GBP £639 Maint.Equipment/Furniture
Braintree District Council 2014-05-21 GBP £6,331 New Equip. & Furniture
Braintree District Council 2013-06-12 GBP £558 Maint.Equipment/Furniture
Braintree District Council 2013-04-17 GBP £2,347 Computer Equip.& Software
Braintree District Council 2012-06-01 GBP £573 Maint.Equipment/Furniture
Braintree District Council 2011-06-08 GBP £721 Maint.Equipment/Furniture

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVENT COMPUTER SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVENT COMPUTER SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVENT COMPUTER SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.