Background WavePink WaveYellow Wave

EVENT SUPPLIES & HIRE LTD (12466749)

EVENT SUPPLIES & HIRE LTD (12466749) is an active UK company. incorporated on 17 February 2020. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. EVENT SUPPLIES & HIRE LTD has been registered for 6 years.

Company Number
12466749
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
12466749 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENT SUPPLIES & HIRE LTD

EVENT SUPPLIES & HIRE LTD is an active company incorporated on 17 February 2020 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. EVENT SUPPLIES & HIRE LTD was registered 6 years ago.(SIC: 77390)

Status

active

Active since 6 years ago

Company No

12466749

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 30 November 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 December 2022 (3 years ago)
Submitted on 12 December 2022 (3 years ago)

Next Due

Due by 24 December 2023
For period ending 10 December 2023

Previous Company Names

MIDLAND VENUE LTD
From: 17 February 2020To: 4 November 2021
Contact
Address

12466749 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

50 Birmingham Street Oldbury B69 4DZ England
From: 17 February 2020To: 12 December 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

TAYLOR, Neville Anthony

Resigned
CardiffCF14 8LH
Born April 1967
Director
Appointed 10 Dec 2022
Resigned 01 Jan 2025

VIJAY, Kumarasamy

Resigned
Birmingham Street, OldburyB69 4DZ
Born January 1977
Director
Appointed 17 Feb 2020
Resigned 10 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2022

Mr Kumarasamy Vijay

Ceased
Birmingham Street, OldburyB69 4DZ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2020
Ceased 10 Dec 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
4 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 February 2020
NEWINCIncorporation