About

Registered Number: 05295539
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 9 Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH

 

Having been setup in 2004, Sbarc Events International Ltd has its registered office in Bangor, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 6 directors listed as Carey - Evans, Davina, Bennett, Roger, Haresign, Christopher, Hulley, Stuart John, Smith, Philip James, Wilson, James Mckenzie for Sbarc Events International Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY - EVANS, Davina 20 June 2014 - 1
BENNETT, Roger 12 January 2005 19 July 2006 1
HARESIGN, Christopher 10 January 2005 02 September 2011 1
HULLEY, Stuart John 01 July 2006 18 July 2011 1
SMITH, Philip James 10 January 2005 31 March 2010 1
WILSON, James Mckenzie 10 January 2005 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 14 July 2020
RESOLUTIONS - N/A 13 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 03 October 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 17 June 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 03 December 2014
AA01 - Change of accounting reference date 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 20 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 13 March 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 11 January 2011
TM02 - Termination of appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 17 January 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
CERTNM - Change of name certificate 08 April 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
225 - Change of Accounting Reference Date 04 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.