BOUNTY EVENTS LIMITED

Register to unlock more data on OkredoRegister

BOUNTY EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711196

Incorporation date

25/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Chi-Lowen, Tremodrett Roche, St. Austell PL26 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Change of details for Mr Keith Stortey as a person with significant control on 2024-06-06
dot icon06/06/2024
Director's details changed for Giles Duncan Upward on 2022-10-25
dot icon06/06/2024
Secretary's details changed for Mr Giles Duncan Upward on 2022-10-25
dot icon05/06/2024
Appointment of Mr Keith Storey as a director on 2024-03-29
dot icon05/06/2024
Cessation of Michael Charles Stuart Peters as a person with significant control on 2024-03-29
dot icon05/06/2024
Notification of Keith Stortey as a person with significant control on 2024-03-29
dot icon05/06/2024
Termination of appointment of Michael Charles Stuart Peters as a director on 2024-03-29
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/04/2023
Registered office address changed from Merlins Back Lane Long Compton Shipston-on-Stour Warwickshire CV36 5LG to Chi-Lowen Tremodrett Roche St. Austell PL26 8LP on 2023-04-16
dot icon16/04/2023
Change of details for Mr Giles Duncan Upward as a person with significant control on 2023-04-14
dot icon16/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Frances Cavanagh as a secretary
dot icon03/11/2011
Termination of appointment of Gareth Jones as a director
dot icon11/10/2011
Appointment of Mr Giles Duncan Upward as a secretary
dot icon11/10/2011
Registered office address changed from Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2011-10-11
dot icon14/09/2011
Termination of appointment of Frances Cavanagh as a secretary
dot icon14/09/2011
Termination of appointment of Frances Cavanagh as a director
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon19/04/2010
Director's details changed for Giles Duncan Upward on 2010-03-25
dot icon19/04/2010
Director's details changed for Mr Michael Charles Stuart Peters on 2010-03-25
dot icon19/04/2010
Director's details changed for Frances Catherine Cavanagh on 2010-03-25
dot icon05/03/2010
Registered office address changed from Glyndwr, Benar View Blaenau Ffestiniog Gwynedd LL41 3UT on 2010-03-05
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Director appointed frances catherine cavanagh
dot icon13/04/2009
Return made up to 25/03/09; full list of members
dot icon13/04/2009
Appointment terminated director gareth jones
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 25/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 25/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
New director appointed
dot icon10/04/2006
Return made up to 25/03/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 25/03/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 25/03/04; full list of members
dot icon24/06/2003
Director resigned
dot icon10/05/2003
Ad 17/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Secretary resigned
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.58K
-
0.00
-
-
2022
2
32.43K
-
0.00
-
-
2023
2
25.77K
-
0.00
-
-
2023
2
25.77K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

25.77K £Descended-20.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Michael Charles Stuart
Director
25/03/2003 - 29/03/2024
1
Upward, Giles Duncan
Director
16/08/2005 - Present
-
Storey, Keith
Director
29/03/2024 - Present
-
Upward, Giles Duncan
Secretary
05/09/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOUNTY EVENTS LIMITED

BOUNTY EVENTS LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Chi-Lowen, Tremodrett Roche, St. Austell PL26 8LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNTY EVENTS LIMITED?

toggle

BOUNTY EVENTS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is BOUNTY EVENTS LIMITED located?

toggle

BOUNTY EVENTS LIMITED is registered at Chi-Lowen, Tremodrett Roche, St. Austell PL26 8LP.

What does BOUNTY EVENTS LIMITED do?

toggle

BOUNTY EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BOUNTY EVENTS LIMITED have?

toggle

BOUNTY EVENTS LIMITED had 2 employees in 2023.

What is the latest filing for BOUNTY EVENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.