Company Information for FINGERPRINT EVENTS LTD
REAR OF NO.1, CARRIERS FOLD CHURCH ROAD, WOMBOURNE, WOLVERHAMPTON, SOUTH STAFFORDSHIRE, WV5 9DH,
|
Company Registration Number
05989399
Private Limited Company
Active |
Company Name | |
---|---|
FINGERPRINT EVENTS LTD | |
Legal Registered Office | |
REAR OF NO.1, CARRIERS FOLD CHURCH ROAD WOMBOURNE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV5 9DH Other companies in DY10 | |
Company Number | 05989399 | |
---|---|---|
Company ID Number | 05989399 | |
Date formed | 2006-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB907209533 |
Last Datalog update: | 2024-01-09 16:30:28 |
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 |
---|---|---|
SHAMA AKHTAR HUSSAIN |
||
FARZANA HUSSAIN |
||
SHAMA AKHTAR HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZAHAR HUSSAIN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Exchequer House Exchequer House 117 Lea Street Kidderminster Worcestershire DY10 1SN United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARZANA HUSSAIN | |
PSC04 | Change of details for Miss Shama Akhtar Hussain as a person with significant control on 2021-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 10 Boddington Gardens London W3 9AP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/20 FROM Exchequer House, 117 Lea Street Kidderminster Worcestershire DY10 1SN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMA AKHTAR HUSSAIN / 14/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FARZANA HUSSAIN / 14/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHAMA AKHTAR HUSSAIN on 2012-11-14 | |
SH01 | 14/11/12 STATEMENT OF CAPITAL GBP 49 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZAHAR HUSSAIN | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 49 | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BA (HONS) AZAHAR HUSSAIN / 15/11/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMA AKHTAR HUSSAIN / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FARZANA HUSSAIN / 06/11/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SHAMA AKHTAR HUSSAIN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 6 |
MortgagesNumMortOutstanding | 0.17 | 3 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82302 - Activities of conference organisers
Creditors Due Within One Year | 2012-01-01 | £ 294,579 |
---|
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 FINGERPRINT EVENTS LTD
Called Up Share Capital | 2012-01-01 | £ 97 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 254,821 |
Current Assets | 2012-01-01 | £ 308,890 |
Debtors | 2012-01-01 | £ 53,869 |
Fixed Assets | 2012-01-01 | £ 4,260 |
Shareholder Funds | 2012-01-01 | £ 18,571 |
Stocks Inventory | 2012-01-01 | £ 200 |
Tangible Fixed Assets | 2012-01-01 | £ 4,260 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as FINGERPRINT EVENTS LTD are:
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. |