The Event Umbrella Limited WHITSTABLE


The Event Umbrella started in year 2005 as Private Limited Company with registration number 05477426. The The Event Umbrella company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Whitstable at # Waterford House. Postal code: CT5 4LS.

The firm has one director. Augustine C., appointed on 10 June 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Darren G. and who left the the firm on 16 November 2009. In addition, there is one former secretary - Geraldin C. who worked with the the firm until 3 September 2018.

This company operates within the CT5 4LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1109835 . It is located at The Chandlery, Belvedere Road, Faversham with a total of 2 cars.

The Event Umbrella Limited Address / Contact

Office Address # Waterford House
Office Address2 Joy Lane
Town Whitstable
Post code CT5 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05477426
Date of Incorporation Fri, 10th Jun 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 19 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 Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Augustine C.

Position: Director

Appointed: 10 June 2005

Darren G.

Position: Director

Appointed: 06 April 2009

Resigned: 16 November 2009

Geraldin C.

Position: Secretary

Appointed: 10 June 2005

Resigned: 03 September 2018

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Augustine C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Augustine C.

Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 8136 1529 836-62 341      
Balance Sheet
Cash Bank On Hand    2 347 119 698593 427531 404 
Current Assets55 22228 51183 30231 58150 662285 503190 3811 206 631531 4041 199 614
Debtors50 42322 54361 59031 58148 315 70 683613 204  
Net Assets Liabilities   -62 341-46 89734 341100 171292 865302 056593 939
Property Plant Equipment   15 41311 984 4 9164 7175 080 
Cash Bank In Hand4 7995 96821 712       
Net Assets Liabilities Including Pension Asset Liability18 8136 1529 836-62 341      
Tangible Fixed Assets10 77313 84313 03315 413      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve18 7136 0529 736-62 441      
Shareholder Funds18 8136 1529 836-62 341      
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 79829 792 36 96638 53940 233 
Average Number Employees During Period     221222
Creditors   109 335109 543258 278295 468918 483234 428612 152
Fixed Assets10 77313 84313 03315 41311 9847 1164 9164 7175 0806 477
Increase From Depreciation Charge For Year Property Plant Equipment    3 994  1 5721 694 
Net Current Assets Liabilities8 040-7 691-3 197-77 754-58 88127 225105 087288 148296 976587 462
Property Plant Equipment Gross Cost   41 21141 776 41 88243 25645 313 
Total Additions Including From Business Combinations Property Plant Equipment    565  1 3732 057 
Total Assets Less Current Liabilities18 8136 1529 836-62 341-46 89734 341100 1711 211 348302 056593 939
Creditors Due Within One Year47 18236 20286 499109 335      
Number Shares Allotted100100 100      
Par Value Share11 1      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 7 685 7 518      
Tangible Fixed Assets Cost Or Valuation18 89026 57533 69341 211      
Tangible Fixed Assets Depreciation8 11712 73220 66025 798      
Tangible Fixed Assets Depreciation Charged In Period 4 615 5 138      

Transport Operator Data

The Chandlery
Address Belvedere Road
City Faversham
Post code ME13 7LL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements