A & C EXHIBITIONS LTD

Register to unlock more data on OkredoRegister

A & C EXHIBITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266624

Incorporation date

22/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood Cottage, 72 Swallows Lane, Dial Post, Horsham, West Sussex RH13 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon10/10/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon19/12/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon15/01/2018
Appointment of Ms Margaret Elizabeth Goodridge as a secretary on 2018-01-15
dot icon15/01/2018
Notification of Margaret Elizabeth Goodridge as a person with significant control on 2018-01-01
dot icon27/12/2017
Termination of appointment of Melanie Anne Brown as a director on 2017-12-27
dot icon27/12/2017
Termination of appointment of Peter Francis Goodridge as a secretary on 2017-12-27
dot icon27/12/2017
Cessation of Melanie Anne Brown as a person with significant control on 2017-12-27
dot icon27/12/2017
Registered office address changed from Garden Cottage, Coldbrook Abergavenny Monmouthshire NP7 9st to Sherwood Cottage, 72 Swallows Lane Dial Post Horsham West Sussex RH13 8NN on 2017-12-27
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Notification of Melanie Anne Brown as a person with significant control on 2017-10-01
dot icon06/10/2017
Cessation of Peter Francis Goodridge as a person with significant control on 2017-10-01
dot icon06/10/2017
Termination of appointment of Peter Francis Goodridge as a director on 2017-10-01
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon20/11/2015
Micro company accounts made up to 2015-03-31
dot icon12/11/2015
Register(s) moved to registered inspection location Sherwood Cottage 72 Swallows Lane Dial Post, Horsham West Sussex RH13 8NN
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon04/11/2010
Director's details changed for Ms Meggie Margaret Elizabeth Goodridge on 2010-05-30
dot icon04/11/2010
Register inspection address has been changed
dot icon21/05/2010
Director's details changed for Ms Meggie Margaret Elizabeth Goodridge on 2010-05-21
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/11/2009
Director's details changed for Peter Francis Goodridge on 2009-10-16
dot icon30/11/2009
Director's details changed for Melanie Anne Brown on 2009-10-16
dot icon30/11/2009
Director's details changed for Ms Meggie Margaret Elizabeth Goodridge on 2009-10-16
dot icon31/07/2009
Director's change of particulars / meggie goodridge / 31/07/2009
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 16/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / meggie goodridge / 04/11/2008
dot icon07/11/2007
Return made up to 16/10/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 16/10/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 16/10/05; full list of members
dot icon29/12/2005
Registered office changed on 29/12/05 from: garden cottage coldbrook abergavenny gwent NP7 9ST
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/11/2004
New director appointed
dot icon26/10/2004
Return made up to 16/10/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon13/12/2002
Return made up to 22/10/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 22/10/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon11/12/2000
Return made up to 22/10/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon10/11/1999
Return made up to 22/10/99; full list of members
dot icon24/11/1998
Return made up to 22/10/98; no change of members
dot icon24/08/1998
Full accounts made up to 1998-03-31
dot icon26/11/1997
Return made up to 22/10/97; full list of members
dot icon24/10/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Registered office changed on 07/11/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon07/11/1996
New secretary appointed;new director appointed
dot icon07/11/1996
New director appointed
dot icon22/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.12K
-
0.00
15.42K
-
2022
0
18.52K
-
0.00
23.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/10/1996 - 04/11/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/10/1996 - 04/11/1996
9606
Brown, Melanie Anne
Director
04/11/1996 - 27/12/2017
2
Goodridge, Peter Francis
Director
04/11/1996 - 01/10/2017
4
Goodridge, Margaret Elizabeth
Secretary
15/01/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & C EXHIBITIONS LTD

A & C EXHIBITIONS LTD is an(a) Active company incorporated on 22/10/1996 with the registered office located at Sherwood Cottage, 72 Swallows Lane, Dial Post, Horsham, West Sussex RH13 8NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C EXHIBITIONS LTD?

toggle

A & C EXHIBITIONS LTD is currently Active. It was registered on 22/10/1996 .

Where is A & C EXHIBITIONS LTD located?

toggle

A & C EXHIBITIONS LTD is registered at Sherwood Cottage, 72 Swallows Lane, Dial Post, Horsham, West Sussex RH13 8NN.

What does A & C EXHIBITIONS LTD do?

toggle

A & C EXHIBITIONS LTD operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for A & C EXHIBITIONS LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.