Corporate Event Services Limited SWINDON


Corporate Event Services started in year 1996 as Private Limited Company with registration number 03152839. The Corporate Event Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Swindon at Unit 1 Marshall Road. Postal code: SN5 5FZ.

Currently there are 2 directors in the the firm, namely Claire A. and Andrew A.. In addition one secretary - Andrew A. - is with the company. As of 29 April 2024, there were 2 ex directors - Michael M., Douglas J. and others listed below. There were no ex secretaries.

This company operates within the SN5 5FZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1001295 . It is located at Unit 1 Hillmead Ind Park, Marshall Road, Swindon with a total of 3 cars.

Corporate Event Services Limited Address / Contact

Office Address Unit 1 Marshall Road
Office Address2 Hillmead
Town Swindon
Post code SN5 5FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152839
Date of Incorporation Tue, 30th Jan 1996
Industry Activities of conference organisers
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Claire A.

Position: Director

Appointed: 22 February 2000

Andrew A.

Position: Secretary

Appointed: 06 February 1996

Andrew A.

Position: Director

Appointed: 06 February 1996

Michael M.

Position: Director

Appointed: 02 January 2001

Resigned: 11 September 2002

Douglas J.

Position: Director

Appointed: 06 February 1996

Resigned: 21 December 2004

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1996

Resigned: 01 February 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 January 1996

Resigned: 01 February 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Andrew A. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Claire A. This PSC owns 25-50% shares.

Andrew A.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Claire A.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth714 234738 405974 023878 631949 690      
Balance Sheet
Cash Bank On Hand     653 847672 401410 498494 380681 463818 581
Current Assets1 008 506801 420935 2261 293 7041 079 6891 500 2671 482 6561 364 2231 037 3991 425 5911 870 957
Debtors363 763750 278431 440816 195460 800846 420810 255953 725543 019744 1281 052 376
Net Assets Liabilities     1 250 0441 276 9301 112 059905 4511 065 7931 268 643
Property Plant Equipment     585 109528 682722 509579 802565 319502 994
Cash Bank In Hand644 74351 142503 786477 509618 889      
Net Assets Liabilities Including Pension Asset Liability714 234738 405974 023878 631949 690      
Tangible Fixed Assets329 809467 321515 042536 103534 740      
Reserves/Capital
Called Up Share Capital802802802802802      
Profit Loss Account Reserve712 840737 011972 629877 237948 296      
Shareholder Funds714 234738 405974 023878 631949 690      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 839 9162 007 9672 248 8962 442 2562 600 4652 733 345
Average Number Employees During Period     413943322628
Creditors     755 138659 87043 758620 486846 2481 026 173
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 177   21 010
Disposals Property Plant Equipment      9 437708  21 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases     105 000112 000112 000112 000112 000112 000
Increase From Depreciation Charge For Year Property Plant Equipment      176 228240 929193 360158 209153 890
Net Current Assets Liabilities482 522392 008500 482791 167684 940745 129822 786549 426416 913579 343844 784
Property Plant Equipment Gross Cost     2 425 0252 536 6492 971 4053 022 0583 165 7843 236 339
Provisions For Liabilities Balance Sheet Subtotal     80 19474 538116 11891 26478 86979 135
Total Additions Including From Business Combinations Property Plant Equipment      121 061435 46450 653143 72691 953
Total Assets Less Current Liabilities812 331859 3291 015 5241 393 1271 219 6801 330 2381 351 4681 271 935996 7151 144 6621 347 778
Finance Lease Liabilities Present Value Total       96 26843 758  
Accruals Deferred Income98 09779 01841 501384 596178 860      
Creditors Due After One Year 41 906 64 04321 348      
Creditors Due Within One Year596 170633 710472 143519 345513 411      
Fixed Assets329 809467 321515 042536 103534 740      
Other Aggregate Reserves592592592592592      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal70 186224 29837 39982 665118 662      
Provisions For Liabilities Charges   65 85769 782      
Tangible Fixed Assets Additions 248 036219 403201 798176 885      
Tangible Fixed Assets Cost Or Valuation1 237 1131 473 8541 693 2571 895 0552 071 940      
Tangible Fixed Assets Depreciation907 3041 006 5331 178 2151 358 9521 537 200      
Tangible Fixed Assets Depreciation Charged In Period 107 844171 682180 737178 248      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 615         
Tangible Fixed Assets Disposals 11 295         

Transport Operator Data

Unit 1 Hillmead Ind Park
Address Marshall Road , Hillmead
City Swindon
Post code SN5 5FZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2016/12/31
filed on: 6th, December 2017
Free Download (10 pages)

Company search

Advertisements