Event Insurance Services Limited BATH


Event Insurance Services started in year 1996 as Private Limited Company with registration number 03238686. The Event Insurance Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bath at 11 Laura Place. Postal code: BA2 4BL.

The firm has 3 directors, namely Paul T., Daniel R. and Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 16 August 1996 and Paul T. and Daniel R. have been with the company for the least time - from 11 June 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Event Insurance Services Limited Address / Contact

Office Address 11 Laura Place
Town Bath
Post code BA2 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03238686
Date of Incorporation Fri, 16th Aug 1996
Industry Non-life insurance
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Paul T.

Position: Director

Appointed: 11 June 2015

Daniel R.

Position: Director

Appointed: 11 June 2015

Peter S.

Position: Director

Appointed: 16 August 1996

Kerry L.

Position: Director

Appointed: 23 May 2017

Resigned: 18 January 2018

Katheryn B.

Position: Director

Appointed: 11 June 2015

Resigned: 31 October 2017

Leanne E.

Position: Director

Appointed: 01 December 2002

Resigned: 19 April 2004

Brian K.

Position: Director

Appointed: 18 January 1998

Resigned: 03 July 2001

Lucy S.

Position: Secretary

Appointed: 05 June 1997

Resigned: 29 May 2015

Lucy S.

Position: Director

Appointed: 05 June 1997

Resigned: 05 March 2015

Allan G.

Position: Secretary

Appointed: 11 October 1996

Resigned: 05 June 1997

Suzanne B.

Position: Nominee Secretary

Appointed: 16 August 1996

Resigned: 16 August 1996

Kevin B.

Position: Nominee Director

Appointed: 16 August 1996

Resigned: 16 August 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Peter S. The abovementioned PSC has significiant influence or control over this company,.

Peter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand698 130706 406626 750498 403
Current Assets1 276 3951 011 0771 408 3951 075 511
Debtors578 265304 671396 125195 444
Net Assets Liabilities872 803438 459557 950520 285
Other Debtors158 38955 041396 125131 838
Property Plant Equipment246 329160 467  
Other
Accrued Liabilities Deferred Income268 79325 125116 15122 296
Accumulated Depreciation Impairment Property Plant Equipment236 285311 80173 68877 409
Average Number Employees During Period22191719
Bank Borrowings Overdrafts 41 667124 57655 556
Corporation Tax Payable26 019 52 34444 617
Corporation Tax Recoverable 125 236125 236 
Creditors165 372334 294312 901516 831
Disposals Property Plant Equipment 11 260 472
Finance Lease Liabilities Present Value Total165 372139 85032 14334 325
Increase From Depreciation Charge For Year Property Plant Equipment 86 072 3 721
Net Current Assets Liabilities838 643642 770680 065558 680
Number Shares Issued Fully Paid 100 100
Other Creditors57 762191 879246 889242 862
Other Taxation Social Security Payable14 59217 15546 11692 049
Par Value Share 1 1
Prepayments Accrued Income83 49281 09163 98258 188
Property Plant Equipment Gross Cost482 614472 26880 84281 118
Provisions46 79730 48463 59641 814
Provisions For Liabilities Balance Sheet Subtotal46 79730 48463 59641 814
Total Additions Including From Business Combinations Property Plant Equipment 914 276
Total Assets Less Current Liabilities1 084 972803 237934 447782 462
Trade Creditors Trade Payables42 36168 27249 70725 126
Trade Debtors Trade Receivables31 73042 922158 282191 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 556  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements