UKBizDB.co.uk

CENTRAL EXHIBITIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Exhibitions Ltd. The company was founded 18 years ago and was given the registration number 05518150. The firm's registered office is in ST. IVES. You can find them at 15 Station Road, , St. Ives, Cambridgeshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:CENTRAL EXHIBITIONS LTD
Company Number:05518150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom, NN12 8AX

Director07 July 2015Active
1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom, NN12 8AX

Director23 March 2019Active
17, Cosgrove Road, Old Stratford, Milton Keynes, United Kingdom, MK19 6AG

Corporate Secretary26 July 2005Active
23 Manor Road, Grimscote, Towcester, United Kingdom, NN12 8LN

Director26 July 2005Active

People with Significant Control

Mr Troy Galo
Notified on:19 January 2021
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom, NN12 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Charles Nunn
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:Britsih
Address:17, Cosgrove Road, Milton Keynes, MK19 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jacqueline Louise Galo
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, United Kingdom, NN12 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.