Event Engineering Limited LOUGHBOROUGH


Event Engineering started in year 2001 as Private Limited Company with registration number 04214514. The Event Engineering company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Loughborough at The Locks. Postal code: LE11 5XH.

At the moment there are 3 directors in the the company, namely James C., Paul M. and Mark T.. In addition one secretary - Paul M. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the LE11 5XH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1063827 . It is located at The Locks, Belton Road West Extension, Loughborough with a total of 3 cars.

Event Engineering Limited Address / Contact

Office Address The Locks
Office Address2 Belton Road West Extension
Town Loughborough
Post code LE11 5XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04214514
Date of Incorporation Fri, 11th May 2001
Industry Activities of conference organisers
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

James C.

Position: Director

Appointed: 14 December 2011

Paul M.

Position: Director

Appointed: 11 May 2001

Paul M.

Position: Secretary

Appointed: 11 May 2001

Mark T.

Position: Director

Appointed: 11 May 2001

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 15 May 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 11 May 2001

Resigned: 15 May 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark T.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul M.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-302012-05-312013-05-312014-05-302014-05-312015-05-302015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand       265 735614 532947 675945 272919 018
Current Assets179 871 231 146304 211304 211637 020637 020926 4011 233 7391 661 0412 071 8851 098 109
Debtors124 329 104 864151 820151 820204 186204 186655 666619 207713 3661 126 613179 091
Net Assets Liabilities       722 6381 204 8021 512 9501 735 6571 126 287
Other Debtors       76 57675 58590 059822 664145 913
Property Plant Equipment       630 676859 207853 518816 782633 680
Total Inventories       5 000    
Cash Bank In Hand55 542 126 282152 391152 391432 834432 834265 735    
Net Assets Liabilities Including Pension Asset Liability131 670 188 321288 850288 850596 639596 639722 641    
Stocks Inventory       5 000    
Tangible Fixed Assets134 971134 971233 928312 952312 952502 633502 633630 676    
Reserves/Capital
Called Up Share Capital3 333333    
Profit Loss Account Reserve91 668 148 319248 848248 848556 637556 637682 639    
Other
Accumulated Depreciation Impairment Property Plant Equipment       354 801495 786623 270715 154901 842
Additions Other Than Through Business Combinations Property Plant Equipment        369 516160 603140 721 
Average Number Employees During Period       1522223042
Corporation Tax Payable       43 874133 281103 31752 881104 321
Creditors       673 392660 168753 258976 844466 835
Deferred Tax Liabilities          130 628107 599
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -17 510
Disposals Property Plant Equipment           -25 175
Finance Lease Liabilities Present Value Total       75 12476 553115 710107 08326 005
Fixed Assets          816 782633 680
Increase Decrease In Depreciation Impairment Property Plant Equipment           185 964
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss           -23 029
Increase From Depreciation Charge For Year Property Plant Equipment        140 985159 332150 690204 198
Net Current Assets Liabilities52 168 70 73680 89880 898278 277278 277253 009573 571907 7831 095 041631 274
Other Creditors       275 03242 791157 980374 408179 123
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         31 84858 806 
Other Disposals Property Plant Equipment         38 80885 573 
Other Taxation Social Security Payable       133 618135 044138 063113 49885 041
Property Plant Equipment Gross Cost       985 4771 354 9931 476 7881 531 9361 535 522
Provisions For Liabilities Balance Sheet Subtotal       120 990123 648128 330130 628 
Taxation Including Deferred Taxation Balance Sheet Subtotal          -130 628-107 599
Total Additions Including From Business Combinations Property Plant Equipment           28 761
Total Assets Less Current Liabilities187 139 304 664393 850393 850780 910780 910883 6851 432 7781 761 3011 911 8231 264 954
Trade Creditors Trade Payables       145 744272 499238 188328 97472 345
Trade Debtors Trade Receivables       579 090543 622623 307303 94933 178
Advances Credits Directors 30 00027 400 22 200 22 20022 200    
Advances Credits Repaid In Period Directors  2 600 5 200       
Capital Employed131 670 188 321288 850288 850596 639596 639722 641    
Creditors Due After One Year31 923 73 88345 84845 84886 97886 97840 057    
Creditors Due Within One Year127 703 160 410223 313223 313358 743358 743673 392    
Number Shares Allotted  3 3 33    
Par Value Share  1 1 11    
Provisions For Liabilities Charges23 546 42 46059 15259 15297 29397 293120 987    
Share Capital Allotted Called Up Paid3 333333    
Share Premium Account39 999 39 99939 99939 99939 99939 99939 999    
Tangible Fixed Assets Additions  128 603 129 225 265 030233 053    
Tangible Fixed Assets Cost Or Valuation 264 397393 000 519 367 784 397985 477    
Tangible Fixed Assets Depreciation 129 426159 072 206 415 281 764354 801    
Tangible Fixed Assets Depreciation Charged In Period  29 646 47 288 75 349105 010    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    -55       
Tangible Fixed Assets Disposals    2 858       

Transport Operator Data

The Locks
Address Belton Road West Extension , Loughborough
City Loughborough
Post code LE11 5XH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 14th, February 2023
Free Download (9 pages)

Company search

Advertisements