EVENTSCO LIMITED

Register to unlock more data on OkredoRegister

EVENTSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04567364

Incorporation date

18/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Spencers Wood, Grazeley, Berkshire RG7 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon27/09/2024
Change of details for Ms Susan June Page as a person with significant control on 2024-09-01
dot icon26/09/2024
Cessation of Susan June Page as a person with significant control on 2016-04-06
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon16/10/2017
Notification of Susan June Page as a person with significant control on 2016-04-06
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/06/2017
Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Spencers Wood Grazeley Berkshire RG7 1JQ on 2017-06-05
dot icon31/03/2017
Registered office address changed from Wortham Jaques 130a High Street Crediton Devon EX17 3LQ to 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 2017-03-31
dot icon07/12/2016
Termination of appointment of Pamela Loveridge as a secretary on 2016-12-04
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon07/09/2015
Appointment of Ms Susan June Page as a director on 2014-12-01
dot icon08/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon29/10/2013
Registered office address changed from Wortham Hills Jaques 130a High Street Crediton Devon EX17 3LQ on 2013-10-29
dot icon29/10/2013
Secretary's details changed for Pamela Loveridge on 2012-11-01
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Change of share class name or designation
dot icon02/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon02/11/2012
Register(s) moved to registered office address
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon23/11/2010
Register(s) moved to registered inspection location
dot icon15/11/2010
Register(s) moved to registered office address
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Trevor David Williams on 2009-10-18
dot icon19/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/11/2008
Return made up to 18/10/08; full list of members
dot icon13/11/2008
Secretary's change of particulars / pamela loveridge / 01/10/2008
dot icon13/11/2008
Location of register of members
dot icon13/11/2008
Location of debenture register
dot icon21/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 18/10/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 18/10/06; full list of members
dot icon13/11/2006
Amended accounts made up to 2004-11-30
dot icon02/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/10/2004
Return made up to 18/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/11/2003
Return made up to 18/10/03; full list of members
dot icon21/08/2003
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon13/08/2003
Registered office changed on 13/08/03 from: 31 high street crediton devon EX17 3AJ
dot icon02/11/2002
Particulars of mortgage/charge
dot icon18/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.76K
-
0.00
46.89K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Trevor David
Director
18/10/2002 - Present
3
Page, Susan June
Director
01/12/2014 - Present
1

Persons with Significant Control

2
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 EVENTSCO LIMITED

EVENTSCO LIMITED is an(a) Active company incorporated on 18/10/2002 with the registered office located at Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Spencers Wood, Grazeley, Berkshire RG7 1JQ. There are currently 2 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 EVENTSCO LIMITED?

toggle

EVENTSCO LIMITED is currently Active. It was registered on 18/10/2002 .

Where is EVENTSCO LIMITED located?

toggle

EVENTSCO LIMITED is registered at Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Spencers Wood, Grazeley, Berkshire RG7 1JQ.

What does EVENTSCO LIMITED do?

toggle

EVENTSCO LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for EVENTSCO LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-04 with updates.