EMC EVENT STRUCTURES LTD

Register to unlock more data on OkredoRegister

EMC EVENT STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164494

Incorporation date

26/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Barns, Graystone Plains Lane, Hampsthwaite, Harrogate HG3 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1996)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon31/07/2025
All of the property or undertaking has been released from charge 031644940003
dot icon31/07/2025
Satisfaction of charge 031644940003 in full
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon18/10/2024
Registration of charge 031644940003, created on 2024-10-10
dot icon26/09/2024
Registration of charge 031644940002, created on 2024-09-26
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon18/01/2024
Change of share class name or designation
dot icon18/01/2024
Resolutions
dot icon15/01/2024
Change of name notice
dot icon15/01/2024
Certificate of change of name
dot icon09/01/2024
Cessation of Benjamin Harry Peters as a person with significant control on 2024-01-04
dot icon09/01/2024
Cessation of Caroline Peters as a person with significant control on 2024-01-04
dot icon09/01/2024
Notification of Prospect Companies Limited as a person with significant control on 2024-01-04
dot icon05/01/2024
Change of details for Mrs Caroline Peters as a person with significant control on 2016-04-06
dot icon05/01/2024
Change of details for Mr Benjamin Harry Peters as a person with significant control on 2016-04-06
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon09/11/2022
Registration of charge 031644940001, created on 2022-11-09
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon17/02/2020
Director's details changed for Caroline Peters on 2020-02-05
dot icon17/02/2020
Director's details changed for Benjamin Harry Peters on 2020-02-05
dot icon17/02/2020
Change of details for Mrs Caroline Peters as a person with significant control on 2020-02-05
dot icon17/02/2020
Change of details for Mr Benjamin Harry Peters as a person with significant control on 2020-02-05
dot icon16/04/2019
Change of share class name or designation
dot icon16/04/2019
Sub-division of shares on 2019-03-18
dot icon16/04/2019
Resolutions
dot icon20/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Appointment of Mr Samuel William Harry Peters as a director on 2019-02-19
dot icon19/02/2019
Appointment of Miss Victoria Peters as a director on 2019-02-19
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon02/02/2018
Change of details for Mr Benjamin Harry Peters as a person with significant control on 2018-02-02
dot icon02/02/2018
Change of details for Mrs Caroline Peters as a person with significant control on 2018-02-02
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon04/08/2015
Change of share class name or designation
dot icon04/08/2015
Statement of company's objects
dot icon04/08/2015
Resolutions
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon23/04/2013
Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 2013-04-23
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Benjamin Harry Peters on 2010-02-11
dot icon11/02/2010
Director's details changed for Caroline Peters on 2010-02-11
dot icon11/02/2010
Director's details changed for Benjamin Harry Peters on 2010-02-11
dot icon03/03/2009
Return made up to 11/02/09; full list of members
dot icon03/03/2009
Location of register of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2008
Registered office changed on 03/03/2008 from bowcliffe hall, bramham wetherby west yorkshire LS23 6LP
dot icon18/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 11/02/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: suite g bowcliffe court bowcliffe hall bramham wetherby west yorkshire LS23 6LP
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 11/02/07; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Secretary's particulars changed;director's particulars changed
dot icon14/03/2006
Return made up to 11/02/06; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 11/02/05; full list of members
dot icon19/02/2004
Return made up to 11/02/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 26/02/03; full list of members
dot icon15/11/2002
Registered office changed on 15/11/02 from: suite f bowcliffe court bowcliffe hall bramham wetherby west yorkshire LS23 6LP
dot icon15/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/03/2002
Return made up to 26/02/02; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon28/03/2001
Return made up to 26/02/01; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-12-31
dot icon27/03/2000
Return made up to 26/02/00; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
Return made up to 26/02/99; no change of members
dot icon23/02/1999
Registered office changed on 23/02/99 from: 169 high street boston spa wetherby west yorkshire LS23 6BH
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/03/1998
Return made up to 26/02/98; no change of members
dot icon28/02/1997
Return made up to 26/02/97; full list of members
dot icon24/02/1997
Accounts for a small company made up to 1996-12-31
dot icon31/03/1996
Accounting reference date notified as 31/12
dot icon01/03/1996
Secretary resigned
dot icon26/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
127.42K
-
0.00
5.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/1996 - 25/02/1996
99600
Ms Victoria Peters
Director
19/02/2019 - Present
5
Mr Samuel William Harry Peters
Director
19/02/2019 - Present
5
Peters, Benjamin Harry
Director
26/02/1996 - Present
2
Peters, Caroline
Director
26/02/1996 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMC EVENT STRUCTURES LTD

EMC EVENT STRUCTURES LTD is an(a) Active company incorporated on 26/02/1996 with the registered office located at 2 The Barns, Graystone Plains Lane, Hampsthwaite, Harrogate HG3 2HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMC EVENT STRUCTURES LTD?

toggle

EMC EVENT STRUCTURES LTD is currently Active. It was registered on 26/02/1996 .

Where is EMC EVENT STRUCTURES LTD located?

toggle

EMC EVENT STRUCTURES LTD is registered at 2 The Barns, Graystone Plains Lane, Hampsthwaite, Harrogate HG3 2HT.

What does EMC EVENT STRUCTURES LTD do?

toggle

EMC EVENT STRUCTURES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMC EVENT STRUCTURES LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with updates.