Eventdetail Limited COWBRIDGE


Founded in 1994, Eventdetail, classified under reg no. 02968034 is an active company. Currently registered at Bear Hotel CF71 7AF, Cowbridge the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Frederick H., Stephen B. and Julian H.. Of them, Julian H. has been with the company the longest, being appointed on 21 September 1994 and Frederick H. has been with the company for the least time - from 23 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the firm until 23 December 2022.

Eventdetail Limited Address / Contact

Office Address Bear Hotel
Office Address2 High Street
Town Cowbridge
Post code CF71 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968034
Date of Incorporation Thu, 15th Sep 1994
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Frederick H.

Position: Director

Appointed: 23 December 2022

Stephen B.

Position: Director

Appointed: 22 November 2022

Julian H.

Position: Director

Appointed: 21 September 1994

Stephen B.

Position: Director

Appointed: 01 November 2012

Resigned: 23 December 2022

Peter D.

Position: Director

Appointed: 02 October 1994

Resigned: 23 December 2022

John M.

Position: Director

Appointed: 21 September 1994

Resigned: 28 July 1996

Peter D.

Position: Secretary

Appointed: 21 September 1994

Resigned: 23 December 2022

Reginald D.

Position: Director

Appointed: 21 September 1994

Resigned: 02 October 1994

Gregory E.

Position: Director

Appointed: 21 September 1994

Resigned: 14 April 2003

Mark H.

Position: Director

Appointed: 21 September 1994

Resigned: 23 December 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1994

Resigned: 21 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 September 1994

Resigned: 21 September 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Town & Country Collective Limited from Cowbridge, Wales. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mark H. This PSC owns 25-50% shares. The third one is Peter D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Town & Country Collective Limited

The Bear Hotel 63 High Street, Cowbridge, Vale Of Glamorgan, CF71 7AF, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 14333451
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark H.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: 25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: 25-50% shares

Julian H.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 554 6941 841 1472 026 6392 808 40922 910
Current Assets1 666 5811 936 4482 257 2072 949 7163 271 291
Debtors72 93563 280215 113115 7943 213 302
Net Assets Liabilities2 084 1842 298 1322 361 3482 859 0215 570 292
Other Debtors4 650 215 11382 31045 026
Property Plant Equipment1 787 6561 766 7211 726 8801 773 4214 071 053
Total Inventories38 95232 02115 45525 51335 079
Other
Accrued Liabilities138 203205 658   
Accumulated Depreciation Impairment Property Plant Equipment347 896383 778239 104268 386315 020
Additions Other Than Through Business Combinations Property Plant Equipment 14 946   
Average Number Employees During Period7496626840
Bank Borrowings213 709250 886740 695720 044 
Bank Overdrafts 77832 939  
Creditors224 912259 370730 504709 853831 052
Finance Lease Liabilities Present Value Total11 2038 484  54 367
Further Item Creditors Component Total Creditors50 109    
Increase From Depreciation Charge For Year Property Plant Equipment 35 882 29 28246 634
Net Current Assets Liabilities668 817952 0131 519 6701 959 2712 496 291
Number Shares Issued Fully Paid7575   
Other Creditors572 694530 367636 574759 473114 035
Other Inventories38 95232 021   
Par Value Share 1   
Prepayments46 31247 417   
Property Plant Equipment Gross Cost2 135 5532 150 4991 965 9842 041 8074 386 073
Provisions For Liabilities Balance Sheet Subtotal147 377161 232154 698163 818166 000
Taxation Social Security Payable48 76376 476   
Total Assets Less Current Liabilities2 456 4732 718 7343 246 5503 732 6926 567 344
Total Borrowings224 912259 370773 634720 044 
Trade Creditors Trade Payables192 105167 11546 18894 432102 494
Trade Debtors Trade Receivables21 97315 863 23 6374 102
Additional Provisions Increase From New Provisions Recognised   9 120 
Amounts Owed By Group Undertakings   2 811 0173 164 174
Amounts Owed To Group Undertakings   12 943662 650
Bank Borrowings Overdrafts  730 504709 853 
Other Taxation Social Security Payable  11 645113 40691 455
Provisions  154 698163 818 
Total Additions Including From Business Combinations Property Plant Equipment   75 823233 994
Total Increase Decrease From Revaluations Property Plant Equipment    2 110 272

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements