Special Event Services Limited REIGATE


Founded in 1998, Special Event Services, classified under reg no. 03575436 is an active company. Currently registered at 45-51 High Street RH2 9AE, Reigate the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Lucy W. and Peter W.. In addition one secretary - Lucy W. - is with the company. As of 27 April 2024, there were 2 ex secretaries - Michael P., Caroline B. and others listed below. There were no ex directors.

Special Event Services Limited Address / Contact

Office Address 45-51 High Street
Town Reigate
Post code RH2 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03575436
Date of Incorporation Thu, 4th Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Lucy W.

Position: Director

Appointed: 27 June 2023

Lucy W.

Position: Secretary

Appointed: 10 July 2002

Peter W.

Position: Director

Appointed: 04 June 1998

Michael P.

Position: Secretary

Appointed: 13 September 1999

Resigned: 10 July 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 04 June 1998

Resigned: 04 June 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1998

Resigned: 04 June 1998

Caroline B.

Position: Secretary

Appointed: 04 June 1998

Resigned: 13 September 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Peter W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth357 500356 941404 977384 674
Balance Sheet
Cash Bank In Hand23 545112 709123 28837 977
Current Assets305 999183 897214 780169 790
Debtors282 45455 68091 492131 813
Stocks Inventory 15 508  
Tangible Fixed Assets972 087992 9831 014 8921 162 528
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000
Profit Loss Account Reserve257 500256 941304 977284 674
Shareholder Funds357 500356 941404 977384 674
Other
Creditors Due After One Year256 645328 265232 181350 594
Creditors Due Within One Year555 041360 774431 815408 150
Deferred Tax Liability108 900130 900160 700188 900
Net Assets Liability Excluding Pension Asset Liability357 500356 941404 976384 674
Net Current Assets Liabilities-249 042-176 877-217 034-238 360
Number Shares Allotted 100 000100 000100 000
Par Value Share 111
Share Capital Allotted Called Up Paid100 000100 000100 000100 000
Tangible Fixed Assets Additions 313 155212 680519 634
Tangible Fixed Assets Cost Or Valuation2 098 0562 162 8312 353 2912 548 287
Tangible Fixed Assets Depreciation1 125 9691 169 8481 338 3991 385 759
Tangible Fixed Assets Depreciation Charged In Period 175 064178 545204 270
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 131 1859 994156 910
Tangible Fixed Assets Disposals 248 38022 220324 638
Total Assets Less Current Liabilities723 045816 106797 858924 168

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search

Advertisements