Warning: file_put_contents(c/eafbf73097b4906a2a46df8857f5ddbc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Conferences Uk Limited, M1 2HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONFERENCES UK LIMITED

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

This company is commonly known as Conferences Uk Limited. The company was founded 19 years ago and was given the registration number 05308243. The firm's registered office is in MANCHESTER. You can find them at Dale House, 35 Dale Street, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONFERENCES UK LIMITED
Company Number:05308243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dale House, 35 Dale Street, Manchester, England, M1 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jactin House, Hood Street, Manchester, England, M4 6WX

Secretary08 December 2004Active
Jactin House, Hood Street, Manchester, England, M4 6WX

Director08 December 2004Active
Bowie House, 20 High Street, Tring, HP23 5AP

Corporate Secretary08 December 2004Active
30 Summerlands Avenue, Acton, London, W3 6ER

Director08 December 2004Active
Bowie House, 20 High Street, Tring, HP23 5AP

Director08 December 2004Active

People with Significant Control

Accommodation For Students (Holdings) Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:Alex House, 260/268 Chapel Street, Salford, England, M3 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon James Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:The Old Church, Albert Hill Street, Manchester, M20 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Fred Berry
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:The Old Church, Albert Hill Street, Manchester, M20 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Address

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

Download
2021-08-31Address

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

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Address

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

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Change of constitution

Statement of companys objects.

Download
2017-06-08Incorporation

Memorandum articles.

Download
2017-06-08Resolution

Resolution.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.