About

Registered Number: 04240702
Date of Incorporation: 25/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

 

Universal Events Services Ltd was registered on 25 June 2001 and are based in Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of Universal Events Services Ltd are listed as Pearson, Melissa, Fenton, Matthew, Holmes, Andrew, Tarren, Chris at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Matthew 25 June 2001 - 1
TARREN, Chris 25 June 2001 01 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Melissa 01 March 2004 - 1
HOLMES, Andrew 25 June 2001 17 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 June 2018
MR01 - N/A 24 May 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 30 June 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 04 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 16 July 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 14 September 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 30 April 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 18 August 2002
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 26 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.