Company NameEast Riding Event Furniture Hire Limited
DirectorsAndrew Newton and Marlene Rose Newton
Company StatusActive
Company Number04557258
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Previous NameAthena Marquees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Newton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea
Beverley Road
Driffield
East Yorkshire
YO25 6SA
Director NameMrs Marlene Rose Newton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea
Beverley Road
Driffield
East Yorkshire
YO25 6SA
Secretary NameMr Andrew Newton
NationalityBritish
StatusCurrent
Appointed20 January 2003(3 months, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastlea
Beverley Road
Driffield
East Yorkshire
YO25 6SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Mrs M. Newton
90.00%
Ordinary
1 at £1A. Newton
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
29 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
8 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
6 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
5 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
24 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(5 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(5 pages)
13 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(5 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(5 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(5 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(5 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 May 2012Company name changed athena marquees LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Company name changed athena marquees LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 October 2009Director's details changed for Andrew Newton on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Marlene Rose Newton on 9 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Marlene Rose Newton on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Newton on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Newton on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Marlene Rose Newton on 9 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 January 2008Return made up to 09/10/07; full list of members (2 pages)
9 January 2008Return made up to 09/10/07; full list of members (2 pages)
2 December 2007Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page)
2 December 2007Registered office changed on 02/12/07 from: c/o dodgson & co the meredith building 21-33 reform street hull HU2 8EF (1 page)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 October 2006Return made up to 09/10/06; full list of members (2 pages)
13 October 2006Return made up to 09/10/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 December 2004Registered office changed on 20/12/04 from: 508 beverley road hull north humberside HU5 1NA (1 page)
20 December 2004Registered office changed on 20/12/04 from: 508 beverley road hull north humberside HU5 1NA (1 page)
1 November 2004Return made up to 09/10/04; full list of members (7 pages)
1 November 2004Return made up to 09/10/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 February 2003Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 February 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Ad 20/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 January 2003Company name changed milldex services LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed milldex services LIMITED\certificate issued on 29/01/03 (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 January 2003Registered office changed on 26/01/03 from: 788-790 finchley road london NW11 7TJ (1 page)
9 October 2002Incorporation (16 pages)
9 October 2002Incorporation (16 pages)