Industrial Exhibitions Limited BLACKPOOL


Founded in 1997, Industrial Exhibitions, classified under reg no. 03476847 is an active company. Currently registered at Avroe House Avroe Crescent FY4 2DP, Blackpool the company has been in the business for twenty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 14th Apr 1999 Industrial Exhibitions Limited is no longer carrying the name Baxendale Catering.

There is a single director in the firm at the moment - Peter B., appointed on 5 December 1997. In addition, a secretary was appointed - Catherine B., appointed on 5 December 1997. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Industrial Exhibitions Limited Address / Contact

Office Address Avroe House Avroe Crescent
Office Address2 Blackpool Business Park
Town Blackpool
Post code FY4 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476847
Date of Incorporation Fri, 5th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Catherine B.

Position: Secretary

Appointed: 05 December 1997

Peter B.

Position: Director

Appointed: 05 December 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1997

Resigned: 05 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 December 1997

Resigned: 05 December 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Catherine B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine B.

Notified on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Baxendale Catering April 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-30
Net Worth46 12368 621      
Balance Sheet
Cash Bank In Hand24 37417 859      
Cash Bank On Hand 17 85963 8599 11859 15730 71913 21047 869
Current Assets25 46725 35168 18614 550106 92669 98398 021116 310
Debtors1 0937 4924 3275 43247 76939 26484 81168 441
Intangible Fixed Assets11 5006 000      
Net Assets Liabilities 68 62385 54441 142107 31968 09121 47823 702
Net Assets Liabilities Including Pension Asset Liability46 12368 621      
Property Plant Equipment 1 209775618319170681 
Tangible Fixed Assets4891 209      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve46 12168 619      
Shareholder Funds46 12368 621      
Other
Amount Specific Advance Or Credit Directors  3 5362 85740 80934 27264 28926 777
Amount Specific Advance Or Credit Made In Period Directors   40 89959 18358 95072 96777 238
Amount Specific Advance Or Credit Repaid In Period Directors   40 22015 51765 48742 950114 750
Accrued Liabilities 4 4567 190     
Accumulated Amortisation Impairment Intangible Assets 104 000109 500110 000110 000110 000110 000 
Accumulated Depreciation Impairment Property Plant Equipment 11 83512 26912 70113 00013 14913 468 
Average Number Employees During Period  322222
Corporation Tax Payable 8 49719 086     
Creditors 13 91733 97724 20850 06452 24444 48735 251
Creditors Due Within One Year41 46713 919      
Fixed Assets62 17157 39151 45750 80050 50150 35250 863 
Increase From Amortisation Charge For Year Intangible Assets  5 500500    
Increase From Depreciation Charge For Year Property Plant Equipment  434432299149319452
Intangible Assets 6 000500     
Intangible Assets Gross Cost 110 000110 000110 000110 000110 000110 000 
Intangible Fixed Assets Aggregate Amortisation Impairment98 500104 000      
Intangible Fixed Assets Amortisation Charged In Period 5 500      
Intangible Fixed Assets Cost Or Valuation110 000       
Investments Fixed Assets50 18250 18250 18250 18250 18250 18250 182 
Net Current Assets Liabilities-16 00011 43434 209-9 65856 86217 73915 10258 953
Number Shares Allotted 2      
Other Taxation Social Security Payable 964      
Par Value Share 1      
Prepayments 176      
Property Plant Equipment Gross Cost 13 04413 04413 31913 31913 31914 149 
Provisions For Liabilities Balance Sheet Subtotal 202122 44   
Provisions For Liabilities Charges48202      
Recoverable Value-added Tax 2 198235     
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 200      
Tangible Fixed Assets Cost Or Valuation11 84413 044      
Tangible Fixed Assets Depreciation11 35511 835      
Tangible Fixed Assets Depreciation Charged In Period 480      
Total Additions Including From Business Combinations Property Plant Equipment   275  830 
Total Assets Less Current Liabilities46 17168 82585 66641 142107 36368 09165 96558 953
Trade Creditors Trade Payables  4 164     
Trade Debtors Trade Receivables  4 092     
Disposals Decrease In Amortisation Impairment Intangible Assets       110 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 920
Disposals Intangible Assets       110 000
Disposals Property Plant Equipment       14 149

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 30th Jun 2022
filed on: 30th, September 2022
Free Download (1 page)

Company search

Advertisements