Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & C EXHIBITIONS LTD
Company Information for

A & C EXHIBITIONS LTD

SHERWOOD COTTAGE, 72 SWALLOWS LANE, DIAL POST, HORSHAM, WEST SUSSEX, RH13 8NN,
Company Registration Number
03266624
Private Limited Company
Active

Company Overview

About A & C Exhibitions Ltd
A & C EXHIBITIONS LTD was founded on 1996-10-22 and has its registered office in Horsham. The organisation's status is listed as "Active". A & C Exhibitions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & C EXHIBITIONS LTD
 
Legal Registered Office
SHERWOOD COTTAGE, 72 SWALLOWS LANE
DIAL POST
HORSHAM
WEST SUSSEX
RH13 8NN
Other companies in NP7
 
Filing Information
Company Number 03266624
Company ID Number 03266624
Date formed 1996-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728845396  
Last Datalog update: 2024-01-07 22:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & C EXHIBITIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & C EXHIBITIONS LTD

Current Directors
Officer Role Date Appointed
MARGARET ELIZABETH GOODRIDGE
Company Secretary 2018-01-15
MEGGIE MARGARET ELIZABETH GOODRIDGE
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FRANCIS GOODRIDGE
Company Secretary 1996-11-04 2017-12-27
MELANIE ANNE BROWN
Director 1996-11-04 2017-12-27
PETER FRANCIS GOODRIDGE
Director 1996-11-04 2017-10-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1996-10-22 1996-11-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 1996-10-22 1996-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-08-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-12-19AAMDAmended account full exemption
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-01-15AP03Appointment of Ms Margaret Elizabeth Goodridge as company secretary on 2018-01-15
2018-01-15PSC03Notification of Margaret Elizabeth Goodridge as a person with significant control on 2018-01-01
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ANNE BROWN
2017-12-27TM02Termination of appointment of Peter Francis Goodridge on 2017-12-27
2017-12-27PSC07CESSATION OF MELANIE ANNE BROWN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM Garden Cottage, Coldbrook Abergavenny Monmouthshire NP7 9st
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE ANNE BROWN
2017-10-06PSC07CESSATION OF PETER FRANCIS GOODRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS GOODRIDGE
2016-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-12AD03Registers moved to registered inspection location of Sherwood Cottage 72 Swallows Lane Dial Post, Horsham West Sussex RH13 8NN
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0116/10/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-02AR0116/10/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0116/10/13 ANNUAL RETURN FULL LIST
2012-11-08AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0116/10/11 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AR0116/10/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MEGGIE MARGARET ELIZABETH GOODRIDGE / 30/05/2010
2010-11-04AD02SAIL ADDRESS CREATED
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MEGGIE MARGARET ELIZABETH GOODRIDGE / 21/05/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AR0116/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS GOODRIDGE / 16/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MEGGIE MARGARET ELIZABETH GOODRIDGE / 16/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANNE BROWN / 16/10/2009
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MEGGIE GOODRIDGE / 31/07/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / MEGGIE GOODRIDGE / 04/11/2008
2007-11-07363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: GARDEN COTTAGE COLDBROOK ABERGAVENNY GWENT NP7 9ST
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-10-26363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-13363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1998-11-24363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-26363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-10-24225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-11-07288bSECRETARY RESIGNED
1996-11-07288bDIRECTOR RESIGNED
1996-11-07287REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-11-07288aNEW DIRECTOR APPOINTED
1996-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A & C EXHIBITIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & C EXHIBITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A & C EXHIBITIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.258

This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 9,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & C EXHIBITIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 49,108
Current Assets 2012-04-01 £ 67,206
Debtors 2012-04-01 £ 18,098
Fixed Assets 2012-04-01 £ 29,969
Shareholder Funds 2012-04-01 £ 87,819
Tangible Fixed Assets 2012-04-01 £ 29,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A & C EXHIBITIONS LTD registering or being granted any patents
Domain Names

A & C EXHIBITIONS LTD owns 1 domain names.

acex.co.uk  

Trademarks
We have not found any records of A & C EXHIBITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & C EXHIBITIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as A & C EXHIBITIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A & C EXHIBITIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & C EXHIBITIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & C EXHIBITIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1