UV&S EVENT SERVICES LTD

Register to unlock more data on OkredoRegister

UV&S EVENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02520369

Incorporation date

10/07/1990

Size

Small

Contacts

Registered address

Registered address

Unit 9 Hambridge Business Centre, Hambridge Lane Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1990)
dot icon18/04/2026
Accounts for a small company made up to 2025-12-31
dot icon04/03/2026
Confirmation statement made on 2025-12-21 with updates
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon16/12/2024
Termination of appointment of Lee Allen Spence as a director on 2024-11-27
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon13/01/2024
Notification of Uv&S Ltd as a person with significant control on 2023-12-27
dot icon06/01/2024
Cessation of Design Construct & Exhibitions (Newbury) Ltd as a person with significant control on 2023-12-27
dot icon23/11/2023
Certificate of change of name
dot icon17/08/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon14/07/2023
Appointment of Mr Dean Paul Monahan as a director on 2023-07-12
dot icon21/03/2023
Memorandum and Articles of Association
dot icon21/03/2023
Resolutions
dot icon14/03/2023
Appointment of Mr Lee Allen Spence as a director on 2023-03-14
dot icon14/03/2023
Appointment of Mr Jeffrey Neil Ollenburger as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of David Cox as a secretary on 2023-03-14
dot icon14/03/2023
Termination of appointment of David Cox as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Scott Goddard as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Peter Anthony Sumner as a director on 2023-03-14
dot icon23/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon12/04/2022
Appointment of Mr Scott Goddard as a director on 2022-04-12
dot icon16/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon22/12/2021
Cessation of Anthony Cox as a person with significant control on 2021-03-02
dot icon22/12/2021
Notification of Design Construct & Exhibitions (Newbury) Ltd as a person with significant control on 2021-03-02
dot icon22/12/2021
Cessation of David Cox as a person with significant control on 2021-03-02
dot icon05/05/2021
Termination of appointment of Anthony Cox as a director on 2021-03-02
dot icon26/04/2021
Satisfaction of charge 1 in full
dot icon26/04/2021
Satisfaction of charge 3 in full
dot icon26/04/2021
Satisfaction of charge 4 in full
dot icon13/04/2021
Director's details changed for Mr Matthew Stuart Cox on 2021-04-13
dot icon13/04/2021
Change of details for Mr Anthony Cox as a person with significant control on 2021-04-13
dot icon13/04/2021
Registered office address changed from Unit 12 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TN to Unit 9 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TN on 2021-04-13
dot icon13/04/2021
Director's details changed for David Cox on 2021-04-13
dot icon13/04/2021
Change of details for Mr David Cox as a person with significant control on 2021-04-13
dot icon13/04/2021
Director's details changed for David Cox on 2021-04-13
dot icon13/04/2021
Secretary's details changed for David Cox on 2021-04-13
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Cox as a director on 2019-11-15
dot icon25/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon20/07/2013
Satisfaction of charge 2 in full
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-21
dot icon23/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon04/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/01/2010
Director's details changed for David Cox on 2009-12-31
dot icon08/01/2010
Director's details changed for Mr Peter Anthony Sumner on 2009-12-31
dot icon08/01/2010
Director's details changed for Anthony Cox on 2009-12-31
dot icon08/01/2010
Secretary's details changed for David Cox on 2009-12-31
dot icon14/08/2009
Director appointed mr peter anthony sumner
dot icon29/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/01/2009
Return made up to 21/12/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/02/2008
Return made up to 21/12/07; full list of members
dot icon01/12/2007
Nc inc already adjusted 09/11/07
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon03/10/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/01/2007
Return made up to 21/12/06; full list of members
dot icon15/08/2006
Return made up to 21/12/05; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2005
Resolutions
dot icon07/10/2005
Particulars of mortgage/charge
dot icon31/08/2005
Registered office changed on 31/08/05 from: britannic house, 16 the broadway, newbury, berkshire RG14 1AU
dot icon18/08/2005
Particulars of mortgage/charge
dot icon07/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon26/01/2005
Return made up to 21/12/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-08-31
dot icon17/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Return made up to 21/12/03; full list of members
dot icon28/08/2003
Full accounts made up to 2002-08-31
dot icon07/04/2003
Registered office changed on 07/04/03 from: 1ST floor 26B northbrook street, newbury, berkshire RG14 1DJ
dot icon21/01/2003
Return made up to 21/12/02; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-08-31
dot icon14/01/2002
Return made up to 21/12/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-08-31
dot icon18/01/2001
Return made up to 21/12/00; full list of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: 54 norcot road, tilehurst, reading, berkshire RG30 6BU
dot icon01/08/2000
Accounts for a small company made up to 1999-08-31
dot icon14/01/2000
Return made up to 21/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-08-31
dot icon11/01/1999
Return made up to 21/12/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-08-31
dot icon12/12/1997
Return made up to 21/12/97; no change of members
dot icon08/05/1997
Full accounts made up to 1996-08-31
dot icon13/01/1997
Return made up to 21/12/96; no change of members
dot icon15/03/1996
Full accounts made up to 1995-08-31
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon05/09/1995
Registered office changed on 05/09/95 from: unit 139NE communications road, new greenham park, greenham commom newbury, berkshire RG15 8HN
dot icon04/09/1995
Ad 31/07/95--------- £ si 100@1=100 £ ic 100/200
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Nc inc already adjusted 31/07/95
dot icon04/09/1995
Resolutions
dot icon01/08/1995
Accounting reference date extended from 31/07 to 31/08
dot icon31/07/1995
Ad 24/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1995
Registered office changed on 18/07/95 from: 25, loverock rd,, reading,, berks., RG3 1DZ
dot icon06/04/1995
Return made up to 31/12/94; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/03/1994
Particulars of mortgage/charge
dot icon04/01/1994
Accounts for a small company made up to 1993-07-31
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon23/09/1993
Certificate of change of name
dot icon07/06/1993
Full accounts made up to 1992-07-31
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon11/02/1992
Full accounts made up to 1991-07-31
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon24/07/1990
Secretary resigned
dot icon10/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

21
2022
change arrow icon+792.27 % *

* during past year

Cash in Bank

£516,180.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
23
300.19K
-
0.00
57.85K
-
2022
21
700.41K
-
0.00
516.18K
-
2022
21
700.41K
-
0.00
516.18K
-

Employees

2022

Employees

21 Descended-9 % *

Net Assets(GBP)

700.41K £Ascended133.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

516.18K £Ascended792.27 % *

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
Mr Scott Goddard
Director
12/04/2022 - 14/03/2023
6
Sumner, Peter Anthony
Director
01/07/2009 - 14/03/2023
3
Monahan, Dean Paul
Director
12/07/2023 - Present
10
Cox, Matthew Stuart
Director
15/11/2019 - Present
3
Ollenburger, Jeffrey Neil
Director
14/03/2023 - Present
8

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About UV&S EVENT SERVICES LTD

UV&S EVENT SERVICES LTD is an(a) Active company incorporated on 10/07/1990 with the registered office located at Unit 9 Hambridge Business Centre, Hambridge Lane Newbury, Berkshire RG14 5TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of UV&S EVENT SERVICES LTD?

toggle

UV&S EVENT SERVICES LTD is currently Active. It was registered on 10/07/1990 .

Where is UV&S EVENT SERVICES LTD located?

toggle

UV&S EVENT SERVICES LTD is registered at Unit 9 Hambridge Business Centre, Hambridge Lane Newbury, Berkshire RG14 5TN.

What does UV&S EVENT SERVICES LTD do?

toggle

UV&S EVENT SERVICES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does UV&S EVENT SERVICES LTD have?

toggle

UV&S EVENT SERVICES LTD had 21 employees in 2022.

What is the latest filing for UV&S EVENT SERVICES LTD?

toggle

The latest filing was on 18/04/2026: Accounts for a small company made up to 2025-12-31.