This company is commonly known as International Trade Shows Link Limited. The company was founded 27 years ago and was given the registration number 03330710. The firm's registered office is in SOLIHULL. You can find them at Exhibition House 12 Hockley Court, Hockley Heath, Solihull, West Midlands. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | INTERNATIONAL TRADE SHOWS LINK LIMITED |
---|---|---|
Company Number | : | 03330710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exhibition House 12 Hockley Court, Hockley Heath, Solihull, West Midlands, United Kingdom, B94 6NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Radcliffe House, Warwick Road, Solihull, England, B91 2AA | Director | 07 December 2022 | Active |
3rd Floor, Radcliffe House, Warwick Road, Solihull, England, B91 2AA | Director | 17 March 2017 | Active |
31, Broadfern Road, Knowle, Solihull, United Kingdom, B93 9DE | Director | 17 March 2017 | Active |
Ramsay House Marchmont Farm, Link Road Piccotts End Lane, Hemel Hempstead, HP2 6JH | Secretary | 20 March 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 10 March 1997 | Active |
Home Farm, Abbots Morton, Worcester, United Kingdom, WR7 4NA | Director | 12 January 2018 | Active |
Exhibition House, 12 Hockley Court, Hockley Heath, Solihull, United Kingdom, B94 6NW | Director | 16 December 2016 | Active |
Ramsay House Marchmont Farm, Link Road Piccotts End Lane, Hemel Hempstead, HP2 6JH | Director | 02 May 1997 | Active |
Ramsay House Marchmont Farm, Link Road Piccotts End Lane, Hemel Hempstead, HP2 6JH | Director | 20 March 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 10 March 1997 | Active |
Cox Exhibition Consultants Limited | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Radcliffe House, Solihull, England, B91 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.