Event Wifi Limited RUGBY


Event Wifi started in year 2013 as Private Limited Company with registration number 08645592. The Event Wifi company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rugby at Chestnut Field House. Postal code: CV21 2PD. Since 2021/08/02 Event Wifi Limited is no longer carrying the name Get Me Connected.

The firm has one director. Adam S., appointed on 12 August 2013. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Adrian H., Adrian H. and others listed below. There were no ex secretaries.

Event Wifi Limited Address / Contact

Office Address Chestnut Field House
Office Address2 Chestnut Field
Town Rugby
Post code CV21 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645592
Date of Incorporation Mon, 12th Aug 2013
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Adam S.

Position: Director

Appointed: 12 August 2013

Adrian H.

Position: Director

Appointed: 06 September 2013

Resigned: 24 September 2020

Adrian H.

Position: Director

Appointed: 12 August 2013

Resigned: 05 September 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Adam S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Adrian H. This PSC owns 25-50% shares.

Adam S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian H.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: 25-50% shares

Company previous names

Get Me Connected August 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5 382-44515 292      
Balance Sheet
Cash Bank On Hand     13 43627 60316 32013 272
Current Assets4 26612 58339 72827 36626 31637 65074 25875 14984 826
Debtors2 7377 07533 591  21 21243 65555 82969 054
Net Assets Liabilities     28 101-12 59816 78949 530
Other Debtors     6 69515 29415 38310 435
Property Plant Equipment     53 22154 985115 223173 841
Total Inventories     3 0003 0003 0002 500
Cash Bank In Hand1 5295 5086 137      
Tangible Fixed Assets15 41411 6197 983      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve5 380-44715 290      
Shareholder Funds5 382-44515 292      
Other
Accumulated Depreciation Impairment Property Plant Equipment     56 66580 237107 527175 173
Additions Other Than Through Business Combinations Property Plant Equipment      25 339103 092126 264
Average Number Employees During Period   111 22
Bank Borrowings Overdrafts      25 00023 00016 100
Corporation Tax Payable     5 7855 7855 7857 963
Corporation Tax Recoverable     4 5104 5104 5104 510
Creditors  32 41951 79167 75562 76825 00023 00016 100
Increase From Depreciation Charge For Year Property Plant Equipment      23 57342 85667 646
Net Current Assets Liabilities-10 032-12 0647 309-24 425-41 439-25 118-42 583-75 434-108 211
Other Creditors     17 35649 91056 23631 581
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 566 
Other Disposals Property Plant Equipment       15 566 
Other Taxation Social Security Payable     20 66021 05440 58483 597
Property Plant Equipment Gross Cost     109 884135 224222 750349 014
Total Assets Less Current Liabilities5 382-44515 29216 72415 62428 10112 40239 78965 630
Trade Creditors Trade Payables     18 96735 09239 35361 271
Trade Debtors Trade Receivables     10 00723 85135 93654 109
Amount Specific Advance Or Credit Directors 20314 0802 323     
Amount Specific Advance Or Credit Made In Period Directors  15 851      
Amount Specific Advance Or Credit Repaid In Period Directors  1 97416 403     
Creditors Due Within One Year14 29824 64732 419      
Fixed Assets  7 98341 14957 06353 219   
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions19 417        
Tangible Fixed Assets Cost Or Valuation19 41719 417       
Tangible Fixed Assets Depreciation4 0037 79811 434      
Tangible Fixed Assets Depreciation Charged In Period4 0033 7953 636      
Advances Credits Directors20320314 080      
Advances Credits Made In Period Directors 6 951       
Advances Credits Repaid In Period Directors 6 951       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/15
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements