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

CORPORATE EVENT SERVICES LIMITED

UNIT 1 MARSHALL ROAD, HILLMEAD, SWINDON, WILTSHIRE, SN5 5FZ,
Company Registration Number
03152839
Private Limited Company
Active

Company Overview

About Corporate Event Services Ltd
CORPORATE EVENT SERVICES LIMITED was founded on 1996-01-30 and has its registered office in Swindon. The organisation's status is listed as "Active". Corporate Event Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
CORPORATE EVENT SERVICES LIMITED
 
Legal Registered Office
UNIT 1 MARSHALL ROAD
HILLMEAD
SWINDON
WILTSHIRE
SN5 5FZ
Other companies in SN5
 
Telephone01793815333
 
Filing Information
Company Number 03152839
Company ID Number 03152839
Date formed 1996-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB663373132  
Last Datalog update: 2024-02-06 22:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE EVENT SERVICES LIMITED
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.
Companies with same name CORPORATE EVENT SERVICES LIMITED
The following companies were found which have the same name as CORPORATE EVENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE EVENT SERVICES, INC. PO Box 36141 Denver CO 80236 Delinquent Company formed on the 1996-01-08
CORPORATE EVENT SERVICES INC. Ontario Dissolved
CORPORATE EVENT SERVICES LLC New Jersey Unknown
CORPORATE EVENT SERVICES INC 155 FIGTREE RUN LONGWOOD FL 32750 Inactive Company formed on the 2019-06-19
CORPORATE EVENT SERVICES INC Pennsylvannia Unknown
CORPORATE EVENT SERVICES HOLDING LIMITED Unit 1 Marshall Road Hillmead Swindon SN5 5FZ active Company formed on the 2024-06-06

Company Officers of CORPORATE EVENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM ASHLEY
Company Secretary 1996-02-06
ANDREW WILLIAM ASHLEY
Director 1996-02-06
CLAIRE ASHLEY
Director 2000-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES JONES
Director 1996-02-06 2004-12-21
MICHAEL JOHN MALLETT
Director 2001-01-02 2002-09-11
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-01-30 1996-02-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-01-30 1996-02-01

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
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-08-02Audited abridged accounts made up to 2022-12-31
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-09-07Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-07Audited abridged accounts made up to 2021-12-31
2022-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ASHLEY / 01/12/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ASHLEY / 01/12/2017
2017-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM ASHLEY on 2017-12-01
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23SH08Change of share class name or designation
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 802
2016-09-23SH02Sub-division of shares on 2016-06-17
2016-09-23RES12VARYING SHARE RIGHTS AND NAMES
2016-09-23RES01ADOPT ARTICLES 23/09/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 802
2016-03-17AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 802
2015-02-04AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 802
2014-02-14AR0130/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0130/01/13 ANNUAL RETURN FULL LIST
2012-08-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11MG01Particulars of a mortgage or charge / charge no: 3
2012-07-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 15 BOWMAN COURT WHITEHILL INDUSTRIAL PARK WOOTTON BASSETT WILTSHIRE SN4 7DB
2012-02-21AR0130/01/12 FULL LIST
2012-02-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AR0130/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0130/01/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ASHLEY / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM ASHLEY / 30/03/2010
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/06 TOTAL EXEMPTION SMALL
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28391NOTICE OF RES REMOVING AUDITOR
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: UNIT 14 LOWER BASSETT DOWN WORKSHOPS, LOWER BASSETT DOWN SWINDON WILTSHIRE SN4 9PQ
2005-01-25288bDIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-0488(2)RAD 01/02/04--------- £ SI 390@1=390 £ IC 1003/1393
2004-02-14363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-12-06169£ IC 1004/1003 30/09/02 £ SR 1@1=1
2002-11-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-10-30288bDIRECTOR RESIGNED
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-04-23123£ NC 1000/20000 02/11/01
2002-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-23RES04NC INC ALREADY ADJUSTED 02/11/01
2002-04-2388(2)RAD 02/11/01--------- £ SI 4@1=4 £ IC 1000/1004
2001-10-19288aNEW DIRECTOR APPOINTED
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-26363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-08-21288cDIRECTOR'S PARTICULARS CHANGED
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-01363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-03-0188(2)RAD 31/12/99--------- £ SI 998@1
2000-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-13395PARTICULARS OF MORTGAGE/CHARGE
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: UNIT 14 LOWER BASSETT DOWN WORKSHOPS, LOWER BASSETT DOWN SWINDON WILTSHIRE SN4 9PQ
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 102 HYDE ROAD KINGSDOWN SWINON WILTSHIRE SN2 6SB
1998-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-25363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/97
1997-03-03363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1001295 Active Licenced property: MARSHALL ROAD UNIT 1 HILLMEAD IND PARK HILLMEAD SWINDON HILLMEAD GB SN5 5FZ. Correspondance address: MARSHALL ROAD UNIT 1 HILLMEAD SWINDON HILLMEAD GB SN5 5FZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CORPORATE EVENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-11 Outstanding UKPH NOMINEE 19 LIMITED AND UKPH NOMINEE 20 LIMITED
RENT DEPOSIT DEED 2012-02-08 Satisfied UKPH NOMINEE 19 LIMITED AND UKPH NOMINEE 20 LIMITED
DEBENTURE 1999-10-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 41,906
Creditors Due Within One Year 2012-01-01 £ 633,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORPORATE EVENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 802
Cash Bank In Hand 2012-01-01 £ 51,142
Current Assets 2012-01-01 £ 801,420
Debtors 2012-01-01 £ 750,278
Fixed Assets 2012-01-01 £ 467,321
Shareholder Funds 2012-01-01 £ 738,405
Tangible Fixed Assets 2012-01-01 £ 467,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORPORATE EVENT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CORPORATE EVENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE EVENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as CORPORATE EVENT SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE EVENT SERVICES LIMITED 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.
Import/Export of Goods
Goods imported/exported by CORPORATE EVENT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084253100Winches and capstans powered by electric motor
2012-10-0185234993Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE EVENT SERVICES LIMITED 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 CORPORATE EVENT SERVICES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1