B2B CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

B2B CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04206889

Incorporation date

26/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queensgate House, 23 North Park Road, Harrogate HG1 5PDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon19/03/2026
Previous accounting period extended from 2025-09-27 to 2025-12-31
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon23/06/2023
Change of details for Mr Spencer Charles Glover as a person with significant control on 2023-06-23
dot icon23/06/2023
Secretary's details changed for Charles Glover on 2023-06-23
dot icon23/06/2023
Director's details changed for Mr Spencer Charles Glover on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/07/2022
Registered office address changed from Suite 140, Airport House Purley Way Croydon Surrey CR0 0XZ England to Queensgate House 23 North Park Road Harrogate HG1 5PD on 2022-07-26
dot icon25/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon29/09/2020
Current accounting period shortened from 2019-09-29 to 2019-09-28
dot icon24/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon31/01/2018
Change of details for Mr Spencer Charles Glover as a person with significant control on 2018-01-30
dot icon31/01/2018
Director's details changed for Mr Spencer Charles Glover on 2018-01-30
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon11/01/2017
Registered office address changed from 226 - 236 City Road London EC1V 2QY to Suite 140, Airport House Purley Way Croydon Surrey CR0 0XZ on 2017-01-11
dot icon27/07/2016
Current accounting period extended from 2016-04-30 to 2016-09-30
dot icon22/06/2016
Director's details changed for Mr Spencer Charles Glover on 2016-02-15
dot icon22/06/2016
Secretary's details changed for Charles Glover on 2016-02-15
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon01/10/2014
Resolutions
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon30/05/2014
Registered office address changed from 39a Welbeck Street London W1G 8DH on 2014-05-30
dot icon15/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon07/05/2014
Secretary's details changed for Charles Glover on 2014-04-25
dot icon07/05/2014
Director's details changed for Spencer Glover on 2014-04-25
dot icon21/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon09/07/2012
Director's details changed for Spencer Glover on 2012-04-26
dot icon09/07/2012
Secretary's details changed for Charles Glover on 2012-04-26
dot icon09/07/2012
Registered office address changed from 226-236 City Road London EC1V 2QY on 2012-07-09
dot icon22/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon22/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon13/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon22/07/2010
Director's details changed for Spencer Glover on 2010-04-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon13/05/2009
Return made up to 26/04/09; full list of members
dot icon07/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon05/06/2008
Return made up to 26/04/08; full list of members
dot icon25/07/2007
Return made up to 26/04/07; no change of members
dot icon09/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/07/2006
Registered office changed on 05/07/06 from: 40 tooting high street london SW17 0RG
dot icon23/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon24/05/2006
Return made up to 26/04/06; full list of members
dot icon16/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon03/05/2005
Return made up to 26/04/05; full list of members
dot icon04/06/2004
Accounts for a dormant company made up to 2003-04-30
dot icon03/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon14/05/2004
Return made up to 26/04/04; full list of members
dot icon24/06/2003
Return made up to 26/04/03; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon10/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 26/04/02; full list of members
dot icon11/06/2001
New director appointed
dot icon07/06/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon26/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+27.68 % *

* during past year

Cash in Bank

£30,026.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.33K
-
0.00
23.52K
-
2022
0
187.83K
-
0.00
30.03K
-
2022
0
187.83K
-
0.00
30.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

187.83K £Ascended71.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.03K £Ascended27.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Spencer Charles
Director
26/04/2001 - Present
3
Glover, Charles
Secretary
26/04/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2B CONFERENCES LIMITED

B2B CONFERENCES LIMITED is an(a) Active company incorporated on 26/04/2001 with the registered office located at Queensgate House, 23 North Park Road, Harrogate HG1 5PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B2B CONFERENCES LIMITED?

toggle

B2B CONFERENCES LIMITED is currently Active. It was registered on 26/04/2001 .

Where is B2B CONFERENCES LIMITED located?

toggle

B2B CONFERENCES LIMITED is registered at Queensgate House, 23 North Park Road, Harrogate HG1 5PD.

What does B2B CONFERENCES LIMITED do?

toggle

B2B CONFERENCES LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for B2B CONFERENCES LIMITED?

toggle

The latest filing was on 19/03/2026: Previous accounting period extended from 2025-09-27 to 2025-12-31.