Company Information for ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED
32A EAST STREET, ST. IVES, CAMBRIDGESHIRE, PE27 5PD,
|
Company Registration Number
01013107
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED | |
Legal Registered Office | |
32A EAST STREET ST. IVES CAMBRIDGESHIRE PE27 5PD Other companies in PE27 | |
Company Number | 01013107 | |
---|---|---|
Company ID Number | 01013107 | |
Date formed | 1971-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB240864074 |
Last Datalog update: | 2024-03-07 02:50:44 |
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 |
---|---|---|
MICHELLE RAMSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE MARY ELIZABETH HOWARD |
Director | ||
MARGARET JOHNSON |
Director | ||
JOY LAWSON |
Director | ||
JOHN PHILLIP THOMPSON |
Company Secretary | ||
MICHELLE RAMSEY |
Director | ||
EDWARD ADRIAN CLARK |
Director | ||
ALBERT LESLIE KEMP |
Director | ||
JEAN FRANCOIS MARIE ALFRED DOR |
Director | ||
STUART BARNES |
Director | ||
WILLIAM RICHARDS |
Director | ||
KAREN ANN CHARTER |
Company Secretary | ||
NIGEL ARTHUR WILLIAM PALMER |
Director | ||
JOHN WILLIAM BARTON |
Director | ||
ROBIN ERIC PALMER |
Director | ||
PETER FREDERICK WORGER |
Company Secretary | ||
VERITE VALDA BAKER |
Director | ||
JOHN ERIC HIETT |
Director | ||
RICHARD JOHN BERRY PARKIN |
Director | ||
LISA ALI |
Director | ||
DAVID GLYN BEARD |
Director | ||
RICHARD DAVID JOHN |
Director | ||
PETER COTTERELL |
Director | ||
ANN JAMES |
Director | ||
DEBORAH JONES |
Director | ||
SONNY GALSWORTHY |
Director | ||
JACKIE BILLINGS |
Director | ||
GEOFFREY GRAY-FORTON |
Director | ||
TONY BURRIN |
Director | ||
PETER COTTERELL |
Director | ||
LESLIE AGIUS |
Director | ||
ANN RUST |
Director | ||
SEAN BODKIN |
Director | ||
SUSAN EAMES |
Director | ||
ELIZABETH JANE MORRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURA TRAVEL MANAGEMENT LIMITED | Director | 2006-05-10 | CURRENT | 2006-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE RAMSEY | |
PSC09 | Withdrawal of a person with significant control statement on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSON | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE RAMSEY | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY LAWSON | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM RIVERSIDE HOUSE HIGH ST HUNTINGDON CAMBRIDGESHIRE PE29 3SG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARP / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOY LAWSON / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOHNSON / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY ELIZABETH HOWARD / 12/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE RAMSEY | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WORGER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHARS / 25/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD CLARK | |
363a | ANNUAL RETURN MADE UP TO 20/01/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON / 26/01/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHELLE RAMSEY | |
288a | DIRECTOR APPOINTED MARGARET JOHNSON | |
288a | DIRECTOR APPOINTED PETER FREDERICK WORGER | |
363a | ANNUAL RETURN MADE UP TO 20/01/08 | |
288a | DIRECTOR APPOINTED MICHAEL SHARS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALBERT KEMP | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 20/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | ANNUAL RETURN MADE UP TO 20/01/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 20/01/04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 1,170 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 1,055 |
Creditors Due Within One Year | 2012-06-30 | £ 1,055 |
Creditors Due Within One Year | 2011-06-30 | £ 2,452 |
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 ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 127,489 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 145,840 |
Cash Bank In Hand | 2012-06-30 | £ 145,840 |
Cash Bank In Hand | 2011-06-30 | £ 162,820 |
Current Assets | 2013-06-30 | £ 128,906 |
Current Assets | 2012-06-30 | £ 146,996 |
Current Assets | 2012-06-30 | £ 146,996 |
Current Assets | 2011-06-30 | £ 164,125 |
Debtors | 2013-06-30 | £ 1,417 |
Debtors | 2012-06-30 | £ 1,156 |
Debtors | 2012-06-30 | £ 1,156 |
Debtors | 2011-06-30 | £ 1,305 |
Shareholder Funds | 2013-06-30 | £ 128,246 |
Shareholder Funds | 2012-06-30 | £ 146,541 |
Shareholder Funds | 2012-06-30 | £ 146,541 |
Shareholder Funds | 2011-06-30 | £ 162,379 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED are:
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. |