Company Name1st Event Luxury Travel Ltd
DirectorMark Christopher James Farrell
Company StatusActive
Company Number05627942
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Previous NamesSpringfieldcoach (Europe) Ltd and 1st 4 Limos Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMark Christopher James Farrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(3 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury
Rhoda Road
Benfleet
Essex
SS7 1HZ
Secretary NameMark Christopher James Farrell
StatusCurrent
Appointed14 November 2011(5 years, 12 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressDanebury Rhoda Road
Benfleet
Essex
SS7 1HZ
Director NameTracy Coral Farrell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury
Rhoda Road
Benfleet
Essex
SS7 1HZ
Secretary NameTracy Coral Farrell
NationalityBritish
StatusResigned
Appointed21 November 2005(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury
Rhoda Road
Benfleet
Essex
SS7 1HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.eventlimo.co.uk

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road - Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Christopher James Farrell
50.00%
Ordinary
1 at £1Tracy Coral Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,025
Cash£2
Current Liabilities£80,545

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
21 July 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
28 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
1 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
16 March 2022Company name changed 1ST 4 limos LTD\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
(3 pages)
22 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
10 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
18 January 2021Confirmation statement made on 18 November 2020 with updates (5 pages)
13 December 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
5 December 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
22 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
14 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
27 November 2017Audited abridged accounts made up to 28 February 2017 (10 pages)
27 November 2017Audited abridged accounts made up to 28 February 2017 (10 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Tracy Farrell as a secretary (1 page)
8 February 2012Termination of appointment of Tracy Farrell as a director (1 page)
8 February 2012Termination of appointment of Tracy Farrell as a secretary (1 page)
8 February 2012Appointment of Mark Christopher James Farrell as a secretary (2 pages)
8 February 2012Appointment of Mark Christopher James Farrell as a secretary (2 pages)
8 February 2012Termination of appointment of Tracy Farrell as a director (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 18 November 2010 (16 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 18 November 2010 (16 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 18 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2011
(15 pages)
3 May 2011Annual return made up to 18 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2011
(15 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 18/11/08; no change of members (4 pages)
18 February 2009Return made up to 18/11/08; no change of members (4 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2007Return made up to 18/11/07; no change of members (7 pages)
18 December 2007Return made up to 18/11/07; no change of members (7 pages)
16 April 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
16 April 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
16 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 April 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 December 2006Return made up to 18/11/06; full list of members (7 pages)
14 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 December 2006Company name changed springfieldcoach (europe) LTD\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed springfieldcoach (europe) LTD\certificate issued on 08/12/06 (2 pages)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006New secretary appointed;new director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (9 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Incorporation (9 pages)