Eventmore Limited BURY


Eventmore started in year 2003 as Private Limited Company with registration number 04998987. The Eventmore company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bury at Atrium House. Postal code: BL9 9SW. Since 2011/09/02 Eventmore Limited is no longer carrying the name Property Trader Mcr.

The firm has one director. Jason B., appointed on 29 November 2018. There are currently no secretaries appointed. Currently 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.

Eventmore Limited Address / Contact

Office Address Atrium House
Office Address2 Manchester Road
Town Bury
Post code BL9 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04998987
Date of Incorporation Thu, 18th Dec 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 21st December
Company age 21 years old
Account next due date Sat, 21st Sep 2024 (146 days left)
Account last made up date Wed, 21st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Jason B.

Position: Director

Appointed: 29 November 2018

Maria K.

Position: Director

Appointed: 25 April 2018

Resigned: 01 July 2019

Yonathan K.

Position: Director

Appointed: 04 December 2017

Resigned: 25 April 2018

Aisha K.

Position: Director

Appointed: 05 February 2017

Resigned: 13 October 2017

Paul D.

Position: Director

Appointed: 13 March 2014

Resigned: 09 April 2014

Zafar M.

Position: Secretary

Appointed: 30 March 2004

Resigned: 01 June 2006

Tahir K.

Position: Director

Appointed: 30 March 2004

Resigned: 05 February 2017

Alex J.

Position: Secretary

Appointed: 01 February 2004

Resigned: 18 December 2009

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 19 January 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 19 January 2004

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Jason B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Maria K. This PSC owns 25-50% shares. Moving on, there is Tahir K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Jason B.

Notified on 1 July 2019
Nature of control: significiant influence or control

Maria K.

Notified on 25 April 2018
Ceased on 1 July 2019
Nature of control: 25-50% shares

Tahir K.

Notified on 23 September 2016
Ceased on 25 April 2018
Nature of control: 75,01-100% shares

Company previous names

Property Trader Mcr September 2, 2011
Eventmore August 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-302015-12-282016-12-262017-12-252018-12-252019-12-222020-12-222021-12-212022-12-21
Net Worth1 640 3302 058 158142 0701 862 849      
Balance Sheet
Cash Bank On Hand   27 9069 22737 8537 2726 576  
Current Assets2 066 679863 183769 671688 1561 302 4191 290 713198 160213 711246 626279 557
Debtors2 024 047841 698762 330660 2501 293 1921 252 860190 888207 136  
Net Assets Liabilities   1 862 849600 103242 303-38 81823 41423 146765
Other Debtors   24955 549643 598190 888207 136  
Property Plant Equipment   10 024 9044 602 838     
Cash Bank In Hand42 63221 4857 34127 906      
Net Assets Liabilities Including Pension Asset Liability1 640 3302 058 158142 0701 862 849      
Tangible Fixed Assets8 729 9059 270 9059 646 370       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve52 674164 502268 694       
Shareholder Funds1 640 3302 058 158142 0701 862 849      
Other
Administrative Expenses   61 137261 428     
Average Number Employees During Period     21111
Bank Borrowings Overdrafts       50 000  
Corporation Tax Payable   30 19834 35036 277    
Cost Sales    249     
Creditors   8 513 5294 457 0391 700 906236 978237 12511 85914 986
Disposals Investment Property Fair Value Model     4 069 9951 646 569   
Fixed Assets8 757 8039 298 8039 674 26810 052 8024 630 7361 522 897    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 694 432      
Interest Payable Similar Charges Finance Costs   202 212263 428     
Investment Property    4 602 8381 494 999    
Investment Property Fair Value Model    4 602 8381 494 999    
Investments Fixed Assets27 89827 89827 89827 89827 89827 898    
Net Current Assets Liabilities247 831298 511214 844323 576426 406420 312198 160213 711234 767264 571
Number Shares Issued Fully Paid    2     
Other Creditors   8 513 5294 457 0391 700 906236 978187 125  
Other Disposals Property Plant Equipment    5 422 066     
Other Interest Receivable Similar Income Finance Income   13 52711 292     
Other Investments Other Than Loans     27 898    
Par Value Share    50     
Profit Loss On Ordinary Activities Before Tax   32 98421 555     
Property Plant Equipment Gross Cost   10 024 9044 602 838     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   6 6374 152     
Total Assets Less Current Liabilities9 005 6349 597 3148 279 31210 376 3785 057 1421 943 209198 160213 711234 767264 571
Trade Debtors Trade Receivables   660 0011 237 643609 262    
Creditors Due After One Year7 365 3047 539 1567 726 7628 513 529      
Creditors Due Within One Year1 818 848564 672554 827364 580      
Revaluation Reserve1 587 6551 893 6551 893 655       
Tangible Fixed Assets Additions 1 006 000700 179       
Tangible Fixed Assets Cost Or Valuation8 729 9059 270 9059 646 370       
Tangible Fixed Assets Disposals 465 000324 714       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/21
filed on: 20th, September 2023
Free Download (3 pages)

Company search