Warning: file_put_contents(c/ca1ddca8bf811dcf60ca8e239638ce0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Conference Search Limited, M20 3BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONFERENCE SEARCH LIMITED

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

This company is commonly known as Conference Search Limited. The company was founded 34 years ago and was given the registration number 02392477. The firm's registered office is in WITHINGTON. You can find them at Progress House, 396 Wilmslow Road, Withington, Manchester. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:CONFERENCE SEARCH LIMITED
Company Number:02392477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite M6 Maxron House, Green Lane, Romiley, Stockport, England, SK6 3JQ

Director10 March 2020Active
Suite M6 Maxron House, Green Lane, Romiley, Stockport, England, SK6 3JQ

Director10 March 2020Active
Suite M6 Maxron House, Green Lane, Romiley, Stockport, England, SK6 3JQ

Director10 March 2020Active
Progress House, 396 Wilmslow Road, Withington, M20 3BN

Secretary09 May 2002Active
7 Clifton Drive, Wilmslow, SK9 6JW

Secretary-Active
Progress House, 396 Wilmslow Road, Withington, M20 3BN

Director-Active
7 Clifton Drive, Wilmslow, SK9 6JW

Director-Active

People with Significant Control

Conference Search Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Suite M6 Maxron House, Green Lane, Stockport, England, SK6 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Linda Jacqueline Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Progress House, 396 Wilmslow Road, Manchester, United Kingdom, M20 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan William Davidson
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Progress House, 396 Wilmslow Road, Manchester, United Kingdom, M20 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-02-28Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Address

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

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Officers

Second filing of director appointment with name.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.