WARLEY MRC EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

WARLEY MRC EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728388

Incorporation date

02/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1992)
dot icon10/09/2025
Appointment of Mr Matthew John Hill as a director on 2025-09-09
dot icon05/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon02/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2024
Termination of appointment of Nigel Gordon Smith as a director on 2024-09-10
dot icon16/09/2024
Appointment of Mr Paul Christopher Stokes as a director on 2024-09-10
dot icon16/09/2024
Appointment of Mr Alan Turner as a director on 2024-09-10
dot icon11/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2023
Termination of appointment of David Frederick Crawford as a director on 2023-09-19
dot icon26/09/2023
Appointment of Mr Christopher William Morris as a director on 2023-09-19
dot icon06/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon05/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2022
Appointment of Mr Steven Roger Scott as a director on 2022-09-14
dot icon20/09/2022
Appointment of Mr Steven Scott as a secretary on 2022-09-14
dot icon20/09/2022
Termination of appointment of Andrew James Hudson as a director on 2022-09-14
dot icon20/09/2022
Termination of appointment of Andrew Hudson as a secretary on 2022-09-14
dot icon13/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2021-06-11
dot icon28/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon15/04/2020
Notification of a person with significant control statement
dot icon30/03/2020
Cessation of Paul Oliver Hadley Jones as a person with significant control on 2019-09-11
dot icon17/09/2019
Appointment of Mr Nigel Gordon Smith as a director on 2019-09-11
dot icon17/09/2019
Termination of appointment of Alfred John Fantham as a director on 2019-09-11
dot icon17/09/2019
Change of details for Mr Paul Oliver Hadley Jones as a person with significant control on 2019-09-16
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon02/10/2018
Appointment of Mr Andrew Hudson as a secretary on 2018-09-12
dot icon02/10/2018
Termination of appointment of Malcolm Reginald Strong as a director on 2018-09-12
dot icon02/10/2018
Termination of appointment of Malcolm Reginald Strong as a secretary on 2018-09-12
dot icon02/10/2018
Appointment of Mr Andrew James Hudson as a director on 2018-09-12
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Director's details changed for Mr Alfred John Fantham on 2018-07-03
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon04/07/2018
Director's details changed for Mr David Frederick Crawford on 2018-07-03
dot icon04/07/2018
Director's details changed for Mr Paul Oliver Hadley Jones on 2018-07-03
dot icon04/07/2018
Director's details changed for Mr Malcolm Reginald Strong on 2018-07-03
dot icon27/07/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon18/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon04/03/2014
Satisfaction of charge 1 in full
dot icon16/10/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon17/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/04/2013
Appointment of Mr David Frederick Crawford as a director
dot icon04/04/2013
Termination of appointment of Christopher Morris as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Christopher William Morris on 2010-07-01
dot icon13/07/2010
Director's details changed for Mr Alfred John Fantham on 2010-07-01
dot icon11/06/2010
Appointment of Mr Malcolm Reginald Strong as a director
dot icon11/06/2010
Appointment of Mr Malcolm Reginald Strong as a secretary
dot icon07/06/2010
Termination of appointment of Roger Johnson as a director
dot icon07/06/2010
Termination of appointment of Roger Johnson as a secretary
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon01/04/2009
Director appointed christopher william morris
dot icon01/04/2009
Appointment terminated director david crawford
dot icon11/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2008
Return made up to 02/07/08; full list of members
dot icon17/03/2008
Director and secretary appointed roger albert johnson
dot icon17/03/2008
Appointment terminated secretary malcolm strong
dot icon03/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/08/2007
Secretary resigned;director resigned
dot icon17/08/2007
New secretary appointed
dot icon31/07/2007
Return made up to 02/07/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2006
Return made up to 02/07/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/07/2005
Return made up to 02/07/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/12/2004
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 02/07/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/07/2003
Return made up to 02/07/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/07/2002
Return made up to 02/07/02; full list of members
dot icon16/05/2002
Registered office changed on 16/05/02 from: church house 5-14 south rd smethwick wadley west mids B67 7BH
dot icon28/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/07/2001
Return made up to 02/07/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2000
Accounts for a small company made up to 1999-12-31
dot icon13/07/2000
Return made up to 02/07/00; full list of members
dot icon16/07/1999
Return made up to 02/07/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Resolutions
dot icon09/07/1998
Return made up to 02/07/98; no change of members
dot icon13/03/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Secretary resigned;director resigned
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon02/07/1997
Return made up to 02/07/97; no change of members
dot icon21/03/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1996
Return made up to 02/07/96; full list of members
dot icon18/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1995
Return made up to 02/07/95; no change of members
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/07/1994
Return made up to 02/07/94; no change of members
dot icon29/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Ad 30/06/93--------- £ si 25@1
dot icon15/07/1993
Ad 10/01/93-30/06/93 £ si 35@1
dot icon15/07/1993
Return made up to 02/07/93; full list of members
dot icon04/03/1993
Ad 28/09/92-09/01/93 £ si 1248@1=1248 £ ic 2/1250
dot icon27/01/1993
Resolutions
dot icon27/01/1993
Resolutions
dot icon27/01/1993
£ nc 5100/11000 28/09/92
dot icon19/10/1992
Registered office changed on 19/10/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/10/1992
New secretary appointed;new director appointed
dot icon19/10/1992
New director appointed
dot icon19/10/1992
New director appointed
dot icon19/10/1992
Director resigned;new director appointed
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Resolutions
dot icon19/10/1992
Accounting reference date notified as 31/12
dot icon19/10/1992
£ nc 100/5100 28/09/92
dot icon01/10/1992
Memorandum and Articles of Association
dot icon01/10/1992
Resolutions
dot icon24/09/1992
Certificate of change of name
dot icon02/07/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
4
397.42K
-
0.00
-
-
2023
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Steven Roger
Director
14/09/2022 - Present
-
Stokes, Paul Christopher
Director
10/09/2024 - Present
1
Jones, Paul Oliver Hadley
Director
17/09/1992 - Present
3
Smith, Nigel Gordon
Director
11/09/2019 - 10/09/2024
4
Hill, Matthew John
Director
09/09/2025 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARLEY MRC EXHIBITIONS LIMITED

WARLEY MRC EXHIBITIONS LIMITED is an(a) Active company incorporated on 02/07/1992 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 6 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 WARLEY MRC EXHIBITIONS LIMITED?

toggle

WARLEY MRC EXHIBITIONS LIMITED is currently Active. It was registered on 02/07/1992 .

Where is WARLEY MRC EXHIBITIONS LIMITED located?

toggle

WARLEY MRC EXHIBITIONS LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does WARLEY MRC EXHIBITIONS LIMITED do?

toggle

WARLEY MRC EXHIBITIONS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for WARLEY MRC EXHIBITIONS LIMITED?

toggle

The latest filing was on 10/09/2025: Appointment of Mr Matthew John Hill as a director on 2025-09-09.