SEGWAY EVENTS LIMITED
Status | ACTIVE |
Company No. | 07392451 |
Category | Private Limited Company |
Incorporated | 30 Sep 2010 |
Age | 13 years, 8 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Farnham
Documents
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
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
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
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
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Snape
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG
Number: | 11176913 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 RICHMOND HILL,RICHMOND,TW10 6RH
Number: | 10837487 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL
Number: | 11848994 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16-18 SHERBORNE STREET,MANCHESTER,M8 1FE
Number: | 11886463 |
Status: | ACTIVE |
Category: | Private Limited Company |