Company Information for 1ST EVENT LUXURY TRAVEL LTD
UNIT 4 HADLEIGH BUSINESS CENTRE, 351 LONDON ROAD - HADLEIGH, BENFLEET, ESSEX, SS7 2BT,
|
Company Registration Number
05627942
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
1ST EVENT LUXURY TRAVEL LTD | ||||
Legal Registered Office | ||||
UNIT 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD - HADLEIGH BENFLEET ESSEX SS7 2BT Other companies in SS7 | ||||
Previous Names | ||||
|
Company Number | 05627942 | |
---|---|---|
Company ID Number | 05627942 | |
Date formed | 2005-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB899476730 |
Last Datalog update: | 2023-12-05 22:42:31 |
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 |
---|---|---|
MARK CHRISTOPHER JAMES FARRELL |
||
MARK CHRISTOPHER JAMES FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY CORAL FARRELL |
Company Secretary | ||
TRACY CORAL FARRELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALPHA INTERNET MARKETING SOLUTIONS LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
1ST EVENT (UK) LTD | Director | 2001-06-07 | CURRENT | 2000-07-20 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-02-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | |
CERTNM | Company name changed 1ST 4 limos LTD\certificate issued on 16/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mark Christopher James Farrell as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY FARRELL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TRACY FARRELL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2010-11-18 | |
ANNOTATION | Clarification | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPRINGFIELDCOACH (EUROPE) LTD CERTIFICATE ISSUED ON 08/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/11/05--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PF1087378 | Active | Licenced property: RHODA ROAD DANEBURY HOUSE BENFLEET GB SS7 1HZ;ARMSTRONG ROAD LEVEL B1 MANOR TRADING ESTATE BENFLEET MANOR TRADING ESTATE GB SS7 4PW. Correspondance address: RHODA ROAD DANEBURY HOUSE BENFLEET GB SS7 1HZ |
Proposal to Strike Off | 2011-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.79 | 9 |
MortgagesNumMortOutstanding | 2.16 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 5 |
MortgagesNumMortSatisfied | 2.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles
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 1ST EVENT LUXURY TRAVEL LTD
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as 1ST EVENT LUXURY TRAVEL LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1ST 4 LIMOS LTD | Event Date | 2011-03-22 |
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. |