NATIONAL EXHIBITION CENTRE LIMITED (THE)
Overview
Company Name | NATIONAL EXHIBITION CENTRE LIMITED (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00979395 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATIONAL EXHIBITION CENTRE LIMITED (THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NATIONAL EXHIBITION CENTRE LIMITED (THE) located?
Registered Office Address | National Exhibition Centre Birmingham West Midlands B40 1NT |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NATIONAL EXHIBITION CENTRE LIMITED (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL EXHIBITION CENTRE LIMITED (THE)?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for NATIONAL EXHIBITION CENTRE LIMITED (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||
Termination of appointment of Kevin John Watson as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul (Pavandeep) Thandi as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Ashton as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Reeve as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Melanie Jane Smith as a director on Dec 07, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 52 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 009793950006, created on Nov 03, 2022 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 48 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2020 | 45 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kathryn James as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin John Watson as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Edward Errington as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 43 pages | AA | ||||||||||
Appointment of Mr Richard John Ashton as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russel Sang as a director on Sep 17, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge 009793950005, created on Aug 13, 2019 | 13 pages | MR01 | ||||||||||
Who are the officers of NATIONAL EXHIBITION CENTRE LIMITED (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ERRINGTON, Paul Edward | Secretary | National Exhibition Centre Birmingham West Midlands B40 1NT | 258342870001 | |||||||
ERRINGTON, Paul Edward | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | United Kingdom | British | Group Legal Director | 267262650001 | ||||
REEVE, Paul | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | England | British | Chartered Accountant | 288834590001 | ||||
SMITH, Melanie Jane | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | England | British | Ceo | 317740970001 | ||||
DUDLEY, Nigel John | Secretary | 106 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | Cs | 45866830002 | |||||
HOLGATE, Keith Lindsay | Secretary | Alpine Lodge Poolhead Lane Tanworth In Arden B94 5ED Solihull West Midlands | British | 3569880001 | ||||||
MARRIOTT, Edwin Keith | Secretary | National Exhibition Centre Birmingham West Midlands B40 1NT | 151864600001 | |||||||
STRETTON, Caroline Ann | Secretary | 26 Choyce Close CV9 3AY Atherstone Warwickshire | British | Company Secretary | 47472100002 | |||||
ALDEN, John Edward Cambray | Director | 21 Ellesboro Road Harborne B17 8PU Birmingham West Midlands | England | British | Chartered Taxation Accountant | 24643160001 | ||||
ALDEN [ALTERNATE DIRECTOR], John Edward Cambray | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | United Kingdom | British | Chartered Taxation Advisor | 24643160002 | ||||
ALLEN, Gary James | Director | Green Farm, Back Lane B46 2AP Shustoke Warwickshire | British | Company Director | 7274290004 | |||||
ANGLE, Martin David | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | United Kingdom | British | Company Director | 77872780002 | ||||
ANGLE, Martin David | Director | 59 Eaton Mews North SW1X 8LL London | United Kingdom | British | Company Director | 77872780002 | ||||
ASHTON, Richard John | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | England | British | Chartered Accountant | 100686010002 | ||||
BORE, Albert, Sir | Director | Victoria Square B1 1BB Birmingham The Council House United Kingdom | United Kingdom | British | Company Director | 2125550006 | ||||
BORE, Albert, Sir | Director | 86 Featherstone Road Kings Heath B14 6BE Birmingham West Midlands | United Kingdom | British | University Lecturer | 2125550006 | ||||
BOSWORTH, Neville Bruce Alfred, Sir | Director | Hollington 8 Luttrell Road Four Oaks B74 2SR Sutton Coldfield West Midlands | Great Britain | British | Solicitor | 2853270001 | ||||
BURMAN, Roger Stephen | Director | Morton Hall Holberrow Green B96 6SJ Redditch Worcestershire | United Kingdom | British | Company Director | 10138650002 | ||||
CADBURY, George Adrian Hayhurst, Sir | Director | Rising Sun House Bakers Lane Knowle B93 8PT Solihull West Midlands | England | British | Company Director | 2026560001 | ||||
COTTON, John Leslie Barton, Councillor | Director | Victoria Square B1 1BB Birmingham The Council House West Midlands United Kingdom | England | British | Councillor | 173708020001 | ||||
COULSON, Andrew Charles | Director | 8 Innage Road Northfield B31 2DX Birmingham West Midlands | British | University Lecturer | 34877330001 | |||||
COULSON, Andrew Charles | Director | 8 Innage Road Northfield B31 2DX Birmingham West Midlands | British | University Lecturer | 34877330001 | |||||
COYNE, Gerard | Director | 6 Barron Road B31 2ER Birmingham West Midlands | British | Trade Union Researcher | 54311290001 | |||||
DAWKINS, Nigel | Director | 33 Woodlands Park Road Bournville B30 1EZ Birmingham West Midlands | British | Software Consultant | 13224890001 | |||||
DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | Entrepreneur | 63562150001 | |||||
HARDEMAN, Ken | Director | 260b Kingstanding Road Oscott B44 8JP Birmingham West Midlands | British | Retired | 99773960001 | |||||
HARDEMAN, Kenneth George | Director | 260 Kingstanding Road Kingstanding B44 8JP Birmingham West Midlands | British | Councillor | 15893430001 | |||||
HEDLEY, Ian Doxford | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | United Kingdom | British | Councillor | 154082210001 | ||||
HORNBY, John Mark | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | United Kingdom | British | Accountant | 105268080002 | ||||
HUXTABLE, Timothy Luke | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | England | British | Councillor | 151923410001 | ||||
JAMES, Kathryn | Director | National Exhibition Centre Birmingham West Midlands B40 1NT | England | British | Director | 290907540001 | ||||
KHAN, Tariq | Director | The Council House Victoria Square B1 1BB Birmingham Birmingham City Council United Kingdom | United Kingdom | British | Senior Medical Representative | 232182310001 | ||||
KHAN, Tariq | Director | 190 Cole Valley Road Hall Green B28 0DQ Birmingham | United Kingdom | British | Sales Representative | 232182310001 | ||||
KNOWLES, Richard Marchant, Councillor Sir | Director | 64 Woodgate Lane Bartley Green B32 3QY Birmingham West Midlands | British | Retired | 3569900001 | |||||
MEESON, Kenneth Ian | Director | Church Hill B91 3QS Solihull Council House West Midlands England | United Kingdom | British | Mental Health Act Manager/Local Authority Cllr | 39253360001 |
Who are the persons with significant control of NATIONAL EXHIBITION CENTRE LIMITED (THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen A Schwarzman | Oct 31, 2018 | 345 Park Avenue NY10154 New York The Blackstone Group L.P. United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Nevada Bidco Limited | Apr 06, 2016 | National Exhibition Centre B40 1NT Birmingham National Exhibition Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0