Company NameSite & Event Logistics Limited
DirectorsRoy Morley and Michele Morley
Company StatusActive
Company Number03690318
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Roy Morley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMichele Morley
NationalityBritish
StatusCurrent
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMichele Morley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAldgate House 1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.eventlogistics.org/

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£103,087
Cash£98,013
Current Liabilities£15,896

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 December 2023 (4 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
19 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
7 January 2019Notification of Michele Morley as a person with significant control on 13 December 2018 (2 pages)
19 December 2018Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS on 19 December 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
9 January 2018Change of details for Mr Roy Morley as a person with significant control on 1 December 2017 (2 pages)
9 January 2018Change of details for Mr Roy Morley as a person with significant control on 1 December 2017 (2 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 June 2017Secretary's details changed for Michele Morley on 21 June 2017 (1 page)
21 June 2017Director's details changed for Mr Roy Morley on 1 January 2017 (2 pages)
21 June 2017Director's details changed for Mr Roy Morley on 1 January 2017 (2 pages)
21 June 2017Secretary's details changed for Michele Morley on 21 June 2017 (1 page)
25 April 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 April 2017 (1 page)
9 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
21 October 2013Appointment of Mrs Michele Morley as a director (2 pages)
21 October 2013Appointment of Mrs Michele Morley as a director (2 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 February 2010Director's details changed for Roy Morley on 1 November 2009 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Roy Morley on 1 November 2009 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Roy Morley on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Return made up to 30/12/08; full list of members (3 pages)
5 February 2009Return made up to 30/12/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 30/12/07; full list of members (2 pages)
14 February 2008Return made up to 30/12/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 30/12/06; full list of members (6 pages)
23 January 2007Return made up to 30/12/06; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2006Return made up to 30/12/05; full list of members (6 pages)
11 January 2006Return made up to 30/12/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 April 2005Registered office changed on 06/04/05 from: suite b third floor teresa gavin house woodford green essex IG8 8FB (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite b third floor teresa gavin house woodford green essex IG8 8FB (1 page)
24 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 January 2004Return made up to 30/12/03; full list of members (6 pages)
18 January 2004Return made up to 30/12/03; full list of members (6 pages)
3 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Return made up to 30/12/02; full list of members (6 pages)
20 January 2003Return made up to 30/12/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
29 January 2002Return made up to 30/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
14 January 2000Return made up to 30/12/99; full list of members (6 pages)
12 November 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
12 November 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 January 1999Registered office changed on 18/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (1 page)
30 December 1998Incorporation (17 pages)
30 December 1998Incorporation (17 pages)