EVENT COMPUTER SERVICES LTD - HUNTINGDON
Company Profile | Company Filings |
Overview
EVENT COMPUTER SERVICES LTD is a Private Limited Company from HUNTINGDON ENGLAND and has the status: Dissolved - no longer trading.
EVENT COMPUTER SERVICES LTD was incorporated 32 years ago on 24/05/1991 and has the registered number: 02614705. The accounts status is DORMANT.
EVENT COMPUTER SERVICES LTD was incorporated 32 years ago on 24/05/1991 and has the registered number: 02614705. The accounts status is DORMANT.
EVENT COMPUTER SERVICES LTD - HUNTINGDON
This company is listed in the following categories:
33140 - Repair of electrical equipment
33140 - Repair of electrical equipment
62020 - Information technology consultancy activities
95110 - Repair of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
7 RAMSAY COURT
HUNTINGDON
PE29 6FY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH ANNE STOKES | Secretary | 2020-06-29 | CURRENT | ||
KEVIN TIMMS | Feb 1963 | British | Director | 2016-04-06 | CURRENT |
MS ELIZABETH ANNE STOKES | Apr 1965 | British | Director | 2015-10-30 | CURRENT |
JOHN ANDREW GILLETT | May 1962 | British | Director | 2002-07-23 UNTIL 2004-10-25 | RESIGNED |
MR STEPHEN RICHARD SEAN EVANS | Aug 1963 | British | Director | RESIGNED | |
MR STEPHEN RICHARD SEAN EVANS | Aug 1963 | British | Director | 2004-11-01 UNTIL 2015-10-30 | RESIGNED |
PETER JOHN ARGYLE | Jun 1958 | British | Director | RESIGNED | |
MR STEPHEN RICHARD SEAN EVANS | Aug 1963 | British | Secretary | RESIGNED | |
VERNON FOLEY | Aug 1959 | Secretary | 1997-09-22 UNTIL 1999-04-15 | RESIGNED | |
MR STEPHEN RICHARD SEAN EVANS | Aug 1963 | British | Secretary | 2004-11-01 UNTIL 2015-10-30 | RESIGNED |
JOHN ANDREW GILLETT | May 1962 | British | Secretary | 2002-09-19 UNTIL 2004-10-25 | RESIGNED |
MR STEPHEN RICHARD SEAN EVANS | Aug 1963 | British | Secretary | 1999-04-16 UNTIL 2002-09-19 | RESIGNED |
MS KARIN RIEDL | Jan 1963 | German | Director | 2006-02-28 UNTIL 2015-10-30 | RESIGNED |
TIMOTHY DAVID JOHN ROBERTS | Jul 1962 | British | Director | 1995-01-01 UNTIL 2004-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Streamwire Limited | 2016-04-06 | Stansted | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2020-10-03 | 31-03-2020 | 100 equity |
ACCOUNTS - Final Accounts preparation | 2020-04-29 | 31-03-2019 | 100 equity |
Event Computer Services Ltd - Accounts to registrar - small 16.3d | 2017-05-25 | 31-12-2016 | £52,654 Cash £58,716 equity |
Event Computer Services Limited - Abbreviated accounts 16.1 | 2016-06-09 | 31-12-2015 | £16,632 Cash £57,439 equity |
Event Computer Services Ltd - Limited company - abbreviated - 11.6 | 2015-08-22 | 30-06-2015 | £34,461 Cash £57,418 equity |
Event Computer Services Ltd - Limited company - abbreviated - 11.6 | 2015-02-28 | 30-06-2014 | £75,115 Cash £20,526 equity |