Company NameEvent Stewarding And Security Ltd
DirectorJennifer Reay
Company StatusActive
Company Number10849047
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMiss Jennifer Reay
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(5 years, 9 months after company formation)
Appointment Duration1 year
RoleSafety Officer
Country of ResidenceEngland
Correspondence Address221 High Street
Gateshead
NE8 1AS
Director NameMr Robert Lee Waugh
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleSafety Officer
Country of ResidenceUnited Kingdom
Correspondence Address221 High Street
Gateshead
NE8 1AS

Location

Registered Address221 High Street
Gateshead
NE8 1AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

15 February 2024Total exemption full accounts made up to 31 December 2022 (11 pages)
3 January 2024Compulsory strike-off action has been discontinued (1 page)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
24 April 2023Cessation of Robert Lee Waugh as a person with significant control on 11 April 2023 (1 page)
24 April 2023Termination of appointment of Robert Lee Waugh as a director on 11 April 2023 (1 page)
17 April 2023Appointment of Miss Jennifer Reay as a director on 4 April 2023 (2 pages)
17 April 2023Notification of Jennifer Reay as a person with significant control on 4 April 2023 (2 pages)
13 March 2023Registered office address changed from 401 Aidan House Sunderland Road Gateshead NE8 3HU England to 221 High Street Gateshead NE8 1AS on 13 March 2023 (1 page)
12 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2022Cessation of Callum Marc Mcpake as a person with significant control on 17 June 2022 (1 page)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Registered office address changed from The Axis Building Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England to 401 Aidan House Sunderland Road Gateshead NE8 3HU on 11 November 2020 (1 page)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 February 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
29 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Change of details for Mr Robert Lee Waugh as a person with significant control on 15 July 2018 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
16 July 2018Registered office address changed from 194 Brighton Road Gateshead NE8 4SD United Kingdom to The Axis Building Maingate, Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 16 July 2018 (1 page)
15 July 2018Notification of Callum Marc Mcpake as a person with significant control on 15 July 2018 (2 pages)
15 July 2018Cessation of Jeniffer Reay as a person with significant control on 15 July 2018 (1 page)
15 July 2018Change of details for Mr Robert Lee Waugh as a person with significant control on 15 July 2018 (2 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)