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 Name | ||
---|---|---|
EVENT COMPUTER SERVICES LTD | ||
Legal Registered Office | ||
7 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON PE29 6FY | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANNE STOKES |
||
KEVIN JOHN TIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD SEAN EVANS |
Company Secretary | ||
STEPHEN RICHARD SEAN EVANS |
Director | ||
KARIN RIEDL |
Director | ||
PETER JOHN ARGYLE |
Director | ||
JOHN ANDREW GILLETT |
Company Secretary | ||
JOHN ANDREW GILLETT |
Director | ||
TIMOTHY DAVID JOHN ROBERTS |
Director | ||
STEPHEN RICHARD SEAN EVANS |
Director | ||
STEPHEN RICHARD SEAN EVANS |
Company Secretary | ||
VERNON FOLEY |
Company Secretary | ||
STEPHEN RICHARD SEAN EVANS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME CORPORATION (UK) LIMITED | Director | 2017-08-10 | CURRENT | 2002-05-21 | Active - Proposal to Strike off | |
EACS LIMITED | Director | 2017-05-18 | CURRENT | 1994-03-28 | Active | |
ST2 WILTON LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-06-12 | |
ST2 REDCAR LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-06-12 | |
ST2 ENTERPRISE LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
THE TAG FOUNDATION FOR SOCIAL DEVELOPMENT | Director | 2016-08-17 | CURRENT | 2010-04-11 | Active | |
RELATE COVENTRY & WARWICKSHIRE | Director | 2014-11-07 | CURRENT | 2003-10-22 | Active | |
STREAMWIRE LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
121 SS GROUP LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2013-09-10 | |
SURE LOGIC CONSULTING LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Dissolved 2014-10-28 | |
THE DARK STARS (WARWICK) LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
EACS LIMITED | Director | 2017-05-18 | CURRENT | 1994-03-28 | Active | |
ST2 GROUP LIMITED | Director | 2017-02-08 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
ST2 WILTON LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-06-12 | |
ST2 REDCAR LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Dissolved 2018-06-12 | |
ST2 ENTERPRISE LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
SYMVOLLI LIMITED | Director | 2016-09-13 | CURRENT | 2004-12-03 | Active | |
STREAMWIRE LIMITED | Director | 2016-04-06 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
STREAMWIRE GROUP LIMITED | Director | 2016-04-06 | CURRENT | 2016-01-06 | Active | |
BRITISH MOTOR INDUSTRY HERITAGE TRUST | Director | 2003-06-18 | CURRENT | 1983-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Elizabeth Anne Stokes on 2020-07-13 | |
AP03 | Appointment of Mrs Elizabeth Anne Stokes as company secretary on 2020-06-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026147050004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026147050005 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/19 FROM No 6, Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026147050004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 16/05/2017 | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026147050003 | |
LATEST SOC | 02/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN TIMMS | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH ANNE STOKES | |
TM02 | Termination of appointment of Stephen Richard Sean Evans on 2015-10-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN RIEDL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SEAN EVANS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN RIEDL / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SEAN EVANS / 01/01/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARIN RIEDL / 21/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED EVENT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/08 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
|
|
|
|
|
|
|
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
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
EVENT COMPUTER SERVICES LTD owns 4 domain names.
macosxsupport.co.uk macphonesupport.co.uk macintoshserver.co.uk applewarranty.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Braintree District Council | |
|
Computer Maintenance |
Braintree District Council | |
|
Maint.Equipment/Furniture |
Braintree District Council | |
|
New Equip. & Furniture |
Braintree District Council | |
|
Maint.Equipment/Furniture |
Braintree District Council | |
|
Computer Equip.& Software |
Braintree District Council | |
|
Maint.Equipment/Furniture |
Braintree District Council | |
|
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.
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. |