Company Information for CONFERENCES UK LIMITED
JACTIN HOUSE, HOOD STREET, MANCHESTER, M4 6WX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CONFERENCES UK LIMITED | |
Legal Registered Office | |
JACTIN HOUSE HOOD STREET MANCHESTER M4 6WX Other companies in M20 | |
Company Number | 05308243 | |
---|---|---|
Company ID Number | 05308243 | |
Date formed | 2004-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB851656217 |
Last Datalog update: | 2024-11-05 16:28:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES THOMPSON |
||
SIMON JAMES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM FRED BERRY |
Director | ||
SJD (SECRETARIES) LIMITED |
Company Secretary | ||
SJD (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAN AND VAN THE APP LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
MAID THE APP LIMITED | Director | 2017-09-19 | CURRENT | 2017-09-19 | Active | |
ACCOMMODATION FOR STUDENTS LTD | Director | 2016-05-10 | CURRENT | 2000-11-20 | Active | |
BIDDING VENTURES LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2015-06-16 | |
DALE STREET DIGITAL LIMITED | Director | 2003-10-19 | CURRENT | 2003-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 053082430003 | ||
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/21 FROM Alex House 260/8 Chapel Street Salford Manchester M3 5JZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM Dale House 35 Dale Street Manchester M1 2HF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM The Old Church Albert Hill Street Manchester M20 6RF | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053082430002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 08/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRED BERRY | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon James Thompson on 2016-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON JAMES THOMPSON on 2016-10-07 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/11/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 408 HOULDSWORTH MILL, WATERHOUSE WAY, REDDISH STOCKPORT CHESHIRE SK5 6DD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 20/01/05--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NPIF NW DEBT LP ACTING BY NORTH WEST LOANS NPIF GP LIMITED AS THE GENERAL PARTNER OF NPIF NW DEBT LP ACTING BY FW CAPITAL LIMITED | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-01-01 | £ 222,857 |
---|
Creditors and other liabilities
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 CONFERENCES UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 17 |
Current Assets | 2012-01-01 | £ 136,280 |
Debtors | 2012-01-01 | £ 136,263 |
Fixed Assets | 2012-01-01 | £ 92,614 |
Shareholder Funds | 2012-01-01 | £ 6,037 |
Tangible Fixed Assets | 2012-01-01 | £ 69,075 |
Debtors and other cash assets
CONFERENCES UK LIMITED owns 7 domain names.
bookconferences.co.uk bookvenues.co.uk findconferences.co.uk searchconferencevenues.co.uk onlinevenuebooker.co.uk venuemarketinggroup.co.uk venuesmarketinggroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Publicity |
Kent County Council | |
|
Specialists Fees |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Bath & North East Somerset Council | |
|
Publicity |
Bath & North East Somerset Council | |
|
Publicity |
Colchester Borough Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
ESTATES |
Bristol City Council | |
|
|
Bristol City Council | |
|
CONFERENCE SERVICES |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Oxford City Council | |
|
MARKETING PACKAGE |
Bath & North East Somerset Council | |
|
Publicity |
City of London | |
|
Grants & Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |