DESIGN BUILT EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

DESIGN BUILT EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01198175

Incorporation date

29/01/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 46, Enfield Industrial Estate, Redditch, Worcs B97 6DECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1975)
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon11/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon16/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon12/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Resolutions
dot icon07/09/2022
Resolutions
dot icon30/06/2022
Termination of appointment of David Leslie Buzzard as a secretary on 2022-06-22
dot icon30/06/2022
Termination of appointment of David Leslie Buzzard as a director on 2022-06-22
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon21/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon19/09/2017
Satisfaction of charge 1 in full
dot icon19/09/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon30/11/2016
Secretary's details changed for Mr David Leslie Buzzard on 2016-10-06
dot icon30/11/2016
Director's details changed for Mr David Leslie Buzzard on 2016-10-06
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/07/2012
Appointment of Mr Nigel Westwood as a director
dot icon04/07/2012
Appointment of Mr Gareth Jones as a director
dot icon04/07/2012
Termination of appointment of Christopher Pemberton as a director
dot icon14/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/06/2012
Director's details changed for Mr Christopher Anthony Pemberton on 2012-05-01
dot icon12/06/2012
Director's details changed for Mr David Leslie Buzzard on 2012-05-01
dot icon12/06/2012
Secretary's details changed for Mr David Leslie Buzzard on 2012-05-01
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/10/2009
Accounts for a small company made up to 2009-06-30
dot icon19/10/2009
Director's details changed for Mr David Leslie Buzzard on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Christopher Anthony Pemberton on 2009-10-19
dot icon04/06/2009
Return made up to 30/05/09; full list of members
dot icon10/11/2008
Accounts for a small company made up to 2008-06-30
dot icon11/06/2008
Return made up to 30/05/08; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-06-30
dot icon01/06/2007
Return made up to 30/05/07; full list of members
dot icon19/10/2006
Accounts for a small company made up to 2006-06-30
dot icon28/09/2006
£ ic 15/14 01/06/06 £ sr 1@1=1
dot icon01/06/2006
Return made up to 30/05/06; full list of members
dot icon27/10/2005
Accounts for a small company made up to 2005-06-30
dot icon13/06/2005
Return made up to 30/05/05; full list of members
dot icon13/12/2004
Accounts for a small company made up to 2004-06-30
dot icon18/08/2004
£ ic 100/15 30/06/04 £ sr 85@1=85
dot icon26/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned;director resigned
dot icon08/06/2004
Return made up to 30/05/04; full list of members
dot icon08/03/2004
Accounts for a small company made up to 2003-06-30
dot icon01/07/2003
Return made up to 30/05/03; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-06-30
dot icon07/06/2002
Return made up to 30/05/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-02-28
dot icon26/06/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon05/06/2001
Return made up to 30/05/01; full list of members
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
New director appointed
dot icon26/09/2000
Accounts for a small company made up to 2000-02-28
dot icon06/06/2000
Return made up to 30/05/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-02-28
dot icon22/07/1999
Return made up to 30/05/99; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1998-02-28
dot icon01/06/1998
Return made up to 30/05/98; full list of members
dot icon26/09/1997
Accounts for a small company made up to 1997-02-28
dot icon17/06/1997
Return made up to 30/05/97; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-02-28
dot icon06/06/1996
Return made up to 30/05/96; full list of members
dot icon01/06/1995
Return made up to 30/05/95; full list of members
dot icon24/05/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a small company made up to 1994-02-28
dot icon08/06/1994
Return made up to 30/05/94; full list of members
dot icon21/06/1993
Return made up to 30/05/93; full list of members
dot icon17/05/1993
Accounts for a small company made up to 1993-02-28
dot icon02/06/1992
Return made up to 30/05/92; full list of members
dot icon01/05/1992
Full accounts made up to 1992-02-29
dot icon13/08/1991
Full accounts made up to 1991-02-28
dot icon27/06/1991
Return made up to 30/05/91; full list of members
dot icon07/06/1990
Full accounts made up to 1990-02-28
dot icon07/06/1990
Return made up to 30/05/90; full list of members
dot icon15/08/1989
Full accounts made up to 1989-02-28
dot icon15/08/1989
Return made up to 28/07/89; full list of members
dot icon07/04/1989
Registered office changed on 07/04/89 from: unit 6 enfield industrial estate redditch worcestershire B97 6BG
dot icon29/06/1988
Full accounts made up to 1988-02-29
dot icon29/06/1988
Return made up to 22/06/88; full list of members
dot icon28/01/1988
Particulars of mortgage/charge
dot icon30/09/1987
Full accounts made up to 1987-02-28
dot icon30/09/1987
Return made up to 10/09/87; full list of members
dot icon11/06/1986
Full accounts made up to 1986-02-28
dot icon11/06/1986
Return made up to 08/05/86; full list of members
dot icon29/01/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
270.88K
-
0.00
378.64K
-
2022
12
405.02K
-
0.00
455.88K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gareth
Director
01/07/2012 - Present
-
Westwood, Nigel
Director
01/07/2012 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DESIGN BUILT EXHIBITIONS LIMITED

DESIGN BUILT EXHIBITIONS LIMITED is an(a) Active company incorporated on 29/01/1975 with the registered office located at Unit 46, Enfield Industrial Estate, Redditch, Worcs B97 6DE. 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 DESIGN BUILT EXHIBITIONS LIMITED?

toggle

DESIGN BUILT EXHIBITIONS LIMITED is currently Active. It was registered on 29/01/1975 .

Where is DESIGN BUILT EXHIBITIONS LIMITED located?

toggle

DESIGN BUILT EXHIBITIONS LIMITED is registered at Unit 46, Enfield Industrial Estate, Redditch, Worcs B97 6DE.

What does DESIGN BUILT EXHIBITIONS LIMITED do?

toggle

DESIGN BUILT EXHIBITIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESIGN BUILT EXHIBITIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2025-06-30.