UKBizDB.co.uk

INTERNATIONAL TRADE SHOWS LINK LIMITED

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

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.

Company Information

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:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Radcliffe House, Warwick Road, Solihull, England, B91 2AA

Director07 December 2022Active
3rd Floor, Radcliffe House, Warwick Road, Solihull, England, B91 2AA

Director17 March 2017Active
31, Broadfern Road, Knowle, Solihull, United Kingdom, B93 9DE

Director17 March 2017Active
Ramsay House Marchmont Farm, Link Road Piccotts End Lane, Hemel Hempstead, HP2 6JH

Secretary20 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 March 1997Active
Home Farm, Abbots Morton, Worcester, United Kingdom, WR7 4NA

Director12 January 2018Active
Exhibition House, 12 Hockley Court, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director16 December 2016Active
Ramsay House Marchmont Farm, Link Road Piccotts End Lane, Hemel Hempstead, HP2 6JH

Director02 May 1997Active
Ramsay House Marchmont Farm, Link Road Piccotts End Lane, Hemel Hempstead, HP2 6JH

Director20 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 March 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-13Address

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

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.