ABOUT FIREBIRD EVENTS LIMITED
At Firebird Events our philosophy of business is simple, to offer our customers a truly unforgettable event. We achieve this by offering the best possible service with exceptional standards of product, whilst maintaining excellent value for money and so ensuring our clients return to us time and time again.
Conferences & Production
Firebird Events offers comprehensive conference, fashion awards and event production services, which include; set design, staging, AV, sound, room lighting, remote voting keypads, live camera relay, translation booths, guest speakers, transport, logistics, health & safety consultancy, website registration, delegate management and much more...
Unit 3 Nimbus Business Park, Hercules Way, Farnborough, Hampshire, GU14 6UU
Firebird Events head office is situated on Nimbus Business Park adjacent to Farnborough International Airport and accessible from Queens Roundabout. It offers easy access from the M3 (junction 4)
Our warehouses are also situated on Nimbus Business Park.
KEY FINANCES
Year
2015
Assets
£1390.39k
▼ £-349.44k (-20.08 %)
Cash
£1063k
▼ £-242.11k (-18.55 %)
Liabilities
£667.6k
▼ £-288.53k (-30.18 %)
Net Worth
£722.79k
▼ £-60.91k (-7.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Surrey Heath
- Company name
- FIREBIRD EVENTS LIMITED
- Company number
- 04019083
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jun 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.firebirdevents.co.uk
- Phones
-
+44 (0)1252 545 654
+44 (0)1252 545 655
01252 545 654
01252 545 655
- Registered Address
- 16 BEDFORD AVENUE,
FRIMLEY GREEN,
CAMBERLEY,
SURREY,
ENGLAND,
GU16 6HP
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 27 Jan 2017
- Total exemption small company accounts made up to 30 June 2016
- 14 Jul 2016
- Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
GBP 300
- 14 Jul 2016
- Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 16 Bedford Avenue Frimley Green Camberley Surrey GU16 6HP on 14 July 2016
CHARGES
-
22 August 2006
- Status
- Outstanding
- Delivered
- 4 September 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Unit 3 nimbus aeropark aerospace boulevard farnborough…
-
22 August 2006
- Status
- Outstanding
- Delivered
- 25 August 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
FIREBIRD EVENTS LIMITED DIRECTORS
Ian Colin Gatfield
Acting
- Appointed
- 01 October 2001
- Occupation
- Event Manager
- Role
- Secretary
- Nationality
- British
- Address
- 14 Woodstock Mead, Basingstoke, Hampshire, England, RG22 4YW
- Name
- GATFIELD, Ian Colin
Ian Colin Gatfield
Acting
- Appointed
- 06 April 2004
- Occupation
- Event Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 14 Woodstock Mead, Basingstoke, Hampshire, England, RG22 4YW
- Country Of Residence
- England
- Name
- GATFIELD, Ian Colin
Paul Adrian Griffiths
Acting
- Appointed
- 06 July 2000
- Occupation
- Event Manager
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 62 Heathpark Drive, Windlesham, Surrey, England, GU20 6AR
- Country Of Residence
- United Kingdom
- Name
- GRIFFITHS, Paul Adrian
Andrew James Hobbs
Acting
- Appointed
- 06 July 2000
- Occupation
- Event Manager
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 8 Malthouse Close, Church Crookham, Fleet, Hampshire, England, GU52 6TB
- Country Of Residence
- England
- Name
- HOBBS, Andrew James
Richard Pickering
Resigned
- Appointed
- 06 July 2000
- Resigned
- 01 October 2001
- Role
- Secretary
- Address
- 24 Bourne Firs, Lower Bourne, Farnham, Surrey, GU10 3QD
- Name
- PICKERING, Richard
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned
- Appointed
- 21 June 2000
- Resigned
- 06 July 2000
- Role
- Nominee Secretary
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON SECRETARIES LIMITED
ASHCROFT CAMERON NOMINEES LIMITED
Resigned
- Appointed
- 21 June 2000
- Resigned
- 06 July 2000
- Role
- Nominee Director
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.