UKBizDB.co.uk

NATIONAL EXHIBITION CENTRE LIMITED (THE)

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

This company is commonly known as National Exhibition Centre Limited (the). The company was founded 54 years ago and was given the registration number 00979395. The firm's registered office is in . You can find them at National Exhibition Centre, Birmingham West Midlands, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONAL EXHIBITION CENTRE LIMITED (THE)
Company Number:00979395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:National Exhibition Centre, Birmingham West Midlands, B40 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Secretary07 May 2019Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director05 February 2020Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director07 December 2023Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director07 December 2023Active
106 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Secretary01 April 1996Active
Alpine Lodge Poolhead Lane, Tanworth In Arden, Solihull, B94 5ED

Secretary-Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Secretary09 June 2010Active
26 Choyce Close, Atherstone, CV9 3AY

Secretary01 April 2005Active
21 Ellesboro Road, Harborne, Birmingham, B17 8PU

Director13 September 2004Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director29 October 2010Active
Green Farm,, Back Lane, Shustoke, B46 2AP

Director02 February 2001Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director07 June 2007Active
59 Eaton Mews North, London, SW1X 8LL

Director23 November 2006Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director17 September 2019Active
The Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director22 May 2007Active
86 Featherstone Road, Kings Heath, Birmingham, B14 6BE

Director-Active
Hollington, 8 Luttrell Road Four Oaks, Sutton Coldfield, B74 2SR

Director-Active
Morton Hall, Holberrow Green, Redditch, B96 6SJ

Director-Active
Rising Sun House, Bakers Lane Knowle, Solihull, B93 8PT

Director-Active
The Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director01 November 2012Active
8 Innage Road, Northfield, Birmingham, B31 2DX

Director09 June 2000Active
8 Innage Road, Northfield, Birmingham, B31 2DX

Director19 May 1993Active
6 Barron Road, Birmingham, B31 2ER

Director11 June 1999Active
33 Woodlands Park Road, Bournville, Birmingham, B30 1EZ

Director16 July 2004Active
6 Woodbourne Road, Edgbaston, Birmingham, B15 3QH

Director10 December 1998Active
260b Kingstanding Road, Oscott, Birmingham, B44 8JP

Director16 July 2004Active
260 Kingstanding Road, Kingstanding, Birmingham, B44 8JP

Director22 May 2007Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director10 September 2010Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director07 April 2006Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director11 March 2011Active
National Exhibition Centre, Birmingham West Midlands, B40 1NT

Director15 September 2007Active
Birmingham City Council, The Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director28 July 2008Active
190 Cole Valley Road, Hall Green, Birmingham, B28 0DQ

Director05 June 1998Active
64 Woodgate Lane, Bartley Green, Birmingham, B32 3QY

Director-Active
Council House, Church Hill, Solihull, England, B91 3QS

Director16 January 2012Active

People with Significant Control

Mr Stephen A Schwarzman
Notified on:31 October 2018
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P., 345 Park Avenue, New York, United States, NY10154
Nature of control:
  • Significant influence or control
Nevada Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:National Exhibition Centre, National Exhibition Centre, Birmingham, England, B40 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Resolution

Resolution.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-01-15Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.