You are here: bizstats.co.uk > a-z index > 4 list > 44 list

442 Events Limited WOKINGHAM


442 Events Limited is a private limited company registered at Rushton Farmhouse, Warren House Road, Wokingham RG40 5RE. Its total net worth is estimated to be around 2123 pounds, and the fixed assets belonging to the company total up to 16283 pounds. Incorporated on 2006-05-10, this 17-year-old company is run by 1 director and 1 secretary.
Director Giuseppe B., appointed on 01 December 2006.
Moving on to secretaries, we can mention: Giuseppe B., appointed on 01 December 2006.
The company is officially classified as "printing n.e.c." (SIC code: 18129), "other construction installation" (Standard Industrial Classification: 43290), "activities of exhibition and fair organisers" (Standard Industrial Classification: 82301). According to official information there was a name change on 2013-06-03 and their previous name was 442 Graphics Limited.
The last confirmation statement was sent on 2023-05-10 and the due date for the subsequent filing is 2024-05-24. Likewise, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

442 Events Limited Address / Contact

Office Address Rushton Farmhouse
Office Address2 Warren House Road
Town Wokingham
Post code RG40 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05811625
Date of Incorporation Wed, 10th May 2006
Industry Printing n.e.c.
Industry Other construction installation
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Giuseppe B.

Position: Secretary

Appointed: 01 December 2006

Giuseppe B.

Position: Director

Appointed: 01 December 2006

Andrew H.

Position: Director

Appointed: 01 December 2006

Resigned: 26 August 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2006

Resigned: 01 December 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 May 2006

Resigned: 01 December 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Giuseppe B. This PSC and has 75,01-100% shares.

Giuseppe B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

442 Graphics June 3, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 1235952 2562 256142113 393      
Balance Sheet
Current Assets26 07810 4278 1888 18821 36249 296104 147107 404101 930107 404101 93052 47974 204
Net Assets Liabilities      13 39321 39528 81413 2939912 9355 950
Cash Bank In Hand13 9752 4672 4675 81111       
Debtors12 1037 9607 96019 51516 684        
Net Assets Liabilities Including Pension Asset Liability2 1235952 2562 2561113 393      
Tangible Fixed Assets16 28323 35129 78238 36535 677        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve2 0234954959 63442        
Shareholder Funds2 1235952 2562 256142113 393      
Other
Average Number Employees During Period        22222
Creditors      112 540115 992120 993112 255120 99362 04987 078
Fixed Assets16 28323 35129 78229 78235 67735 33839 85329 98347 87737 32647 87728 98522 648
Net Current Assets Liabilities-12 290-22 756-27 526-28 631-35 535-31 785-26 4608 58819 06324 03319 0639 57012 874
Total Assets Less Current Liabilities3 9935955959 7341423 55313 39321 39528 81413 29339 90119 4159 774
Creditors Due After One Year1 870            
Creditors Due Within One Year38 36833 18333 18335 71456 89781 081130 607      
Number Shares Allotted     1       
Par Value Share     1       
Share Capital Allotted Called Up Paid    11       
Tangible Fixed Assets Additions 12 94815 12415 124866        
Tangible Fixed Assets Cost Or Valuation21 71134 65934 65969 91870 784        
Tangible Fixed Assets Depreciation5 42811 30811 30820 00135 107        
Tangible Fixed Assets Depreciation Charged In Period 5 8808 6938 6933 554        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements