SEGWAY EVENTS LIMITED

Marland House Marland House, Barnsley, S70 2LW, South Yorkshire
StatusACTIVE
Company No.07392451
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

SEGWAY EVENTS LIMITED is an active private limited company with number 07392451. It was incorporated 13 years, 8 months, 1 day ago, on 30 September 2010. The company address is Marland House Marland House, Barnsley, S70 2LW, South Yorkshire.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 26 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-27

New date: 2022-12-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-27

Made up date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-28

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-08

Psc name: Ukbc Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Edward Farnham

Cessation date: 2020-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Field

Notification date: 2020-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 08 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-08

Psc name: Andrew John Ridell

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Farnham

Termination date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Ridell

Appointment date: 2020-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ukbc Limited

Notification date: 2017-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Big Bang Promotions International Limited

Cessation date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Snape

Termination date: 2017-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-29

Officer name: Andrew Ridell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Field

Termination date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Jon Snape

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mr Andrew Ridell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Field

Appointment date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Farnham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Snape

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR & TR HOLDINGS LIMITED

5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG

Number:11176913
Status:ACTIVE
Category:Private Limited Company

FINANTEX LTD

74 RICHMOND HILL,RICHMOND,TW10 6RH

Number:10837487
Status:ACTIVE
Category:Private Limited Company

GOODBRAND VENTURES LIMITED

DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL

Number:11848994
Status:ACTIVE
Category:Private Limited Company

LOUDOUN WOODS HOMES LIMITED

100 LINDSAYS SOLICITORS,GLASGOW,G1 3DN

Number:SC490877
Status:ACTIVE
Category:Private Limited Company

METAL COATING SERVICES LIMITED

HAMBURG ROAD, ROTTERDAM ROAD,HULL,HU7 0XD

Number:01670248
Status:ACTIVE
Category:Private Limited Company

MISHASHTAG LIMITED

16-18 SHERBORNE STREET,MANCHESTER,M8 1FE

Number:11886463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source