THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
Overview
| Company Name | THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03301940 |
| 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 THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC located?
| Registered Office Address | The Council House C/O Legal Services 1 Victoria Square B1 1BB Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
| Company Name | From | Until |
|---|---|---|
| NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED | Apr 28, 1997 | Apr 28, 1997 |
| TODHUNTER1 LIMITED | Jan 14, 1997 | Jan 14, 1997 |
What are the latest accounts for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 29 pages | AA | ||
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Anne Dean as a secretary on Jul 02, 2025 | 1 pages | TM02 | ||
Appointment of Mr David Rossiter as a secretary on Jul 02, 2025 | 2 pages | AP03 | ||
Termination of appointment of Azhar Ahmed Rafiq as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Samantha Jane Bloomfield as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2024 | 29 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Legal Services 10 Woodcock Street Birmingham B7 4BL England to The Council House C/O Legal Services 1 Victoria Square Birmingham B1 1BB on Oct 10, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alison Jane Jarrett as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Azhar Ahmed Rafiq as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Roy Osborn Layton as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mohammed Sajid as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Appointment of Mrs Georgina Anne Dean as a secretary on Jun 11, 2021 | 2 pages | AP03 | ||
Termination of appointment of James William Banner as a secretary on Jun 11, 2021 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Kenneth Easton as a director on Aug 12, 2020 | 1 pages | TM01 | ||
Who are the officers of THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSSITER, David | Secretary | C/O Legal Services 1 Victoria Square B1 1BB Birmingham The Council House England | 337862060001 | |||||||
| BLOOMFIELD, Samantha Jane | Director | C/O Legal Services 1 Victoria Square B1 1BB Birmingham The Council House England | England | British | 336773460001 | |||||
| SAJID, Mohammed | Director | C/O Legal Services 1 Victoria Square B1 1BB Birmingham The Council House England | England | British | 204189520001 | |||||
| BANNER, James William | Secretary | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | 228509460001 | |||||||
| DEAN, Georgina Anne | Secretary | C/O Legal Services 1 Victoria Square B1 1BB Birmingham The Council House England | 284170140001 | |||||||
| DEAN, Georgina Anne | Secretary | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | 197884060001 | |||||||
| DUDLEY, Nigel John | Secretary | 106 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 45866830002 | ||||||
| MARRIOTT, Edwin Keith | Secretary | The National Exhibition Centre Birmingham B40 1NT West Midlands | 151864350001 | |||||||
| PRICE, Constance | Secretary | 6 Talbot Close New Oscott B73 5YD Birmingham West Midlands | British | 50910240001 | ||||||
| STRETTON, Caroline Ann | Secretary | 26 Choyce Close CV9 3AY Atherstone Warwickshire | British | 47472100002 | ||||||
| ANGLE, Martin David | Director | The National Exhibition Centre Birmingham B40 1NT West Midlands | United Kingdom | British | 77872780002 | |||||
| BARROW, Mark | Director | Baskerville House Centenary Square Broad Street B1 2ND Birmingham Birmingham City Council United Kingdom | Uk | British | 155282030001 | |||||
| BORE, Albert, Sir | Director | 86 Featherstone Road Kings Heath B14 6BE Birmingham West Midlands | England | British | 2125550006 | |||||
| BURMAN, Roger Stephen | Director | Morton Hall Holberrow Green B96 6SJ Redditch Worcestershire | United Kingdom | British | 10138650002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| CLEVERDON, Barry Stanley | Director | 6 Kington Rise CV35 8PN Claverdon Warwickshire | United Kingdom | British | 40035610002 | |||||
| DICKENS, Roger Joseph | Director | 6 Woodbourne Road Edgbaston B15 3QH Birmingham West Midlands | British | 63562150001 | ||||||
| DRANSFIELD, Paul | Director | The Council House Victoria Square B1 1BB Birmingham Birmingham City Council United Kingdom | United Kingdom | British | 132233490001 | |||||
| EASTON, Martin Kenneth | Director | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | England | British | 236642210001 | |||||
| FINDLAY, Ian Johnston | Director | 6 Cheyham Way SM2 7HX Cheam Surrey | England | United Kingdom | 162174150001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| GOUGH, Malcolm Howard | Director | South Lodge Fineshade Abbey Fineshade NN17 3BA Corby Northamptonshire | England | British | 167976020001 | |||||
| HEAPHY, Clive Andrew | Director | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | England | British | 244377390001 | |||||
| JACKSON, Albert Leslie Samuel, Honourary Alderman | Director | Dickies Meadow Dock Lane Bredon GL20 7LG Tewkesbury Gloucestershire | British | 10162030001 | ||||||
| JARRETT, Alison Jane | Director | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | England | British | 150414240001 | |||||
| JONES, Peter | Director | Woodcock Street B2 2WT Birmingham 10 England | United Kingdom | British | 85393530001 | |||||
| LAYTON, Alan Roy Osborn | Director | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | England | British | 257299750001 | |||||
| LEWIS, Alderman Donald, Hon | Director | 25 Albany Gardens Hampton Lane B91 2PT Solihull West Midlands | British | 55616450002 | ||||||
| METCALFE, David Randal | Director | 16 Haroldsea Drive RH6 9DU Horley Surrey | United Kingdom | British | 15154860001 | |||||
| MORRIS, Andrew Bernard | Director | 5 Ruskin Close NW11 7AU London | United Kingdom | British | 2464800001 | |||||
| O'DONNELL, Michael Francis | Director | c/o Legal Services Woodcock Street B7 4BL Birmingham 10 England | United Kingdom | British | 119023940001 | |||||
| PRICE, Constance | Director | 6 Talbot Close New Oscott B73 5YD Birmingham West Midlands | British | 50910240001 | ||||||
| RAFIQ, Azhar Ahmed | Director | C/O Legal Services 1 Victoria Square B1 1BB Birmingham The Council House England | England | British | 293565170001 | |||||
| ROSTRON, Sharon Ann | Director | 81 Shelley Drive Four Oaks B74 4YD Sutton Coldfield West Midlands | British | 61317220001 | ||||||
| STEWART, Theresa | Director | 15 Sellywick Road BZ9 7JJ Birmingham West Midlands | United Kingdom | British | 106937410001 |
Who are the persons with significant control of THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Birmingham City Council | Apr 06, 2016 | Woodcock Street B7 4BL Birmingham 10 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