The Retail Exhibition Display Company Limited BRENTWOOD


The Retail Exhibition Display Company started in year 2008 as Private Limited Company with registration number 06644848. The The Retail Exhibition Display Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Brentwood at Unit 10 Codham Hall. Postal code: CM13 3JT. Since Tuesday 16th February 2016 The Retail Exhibition Display Company Limited is no longer carrying the name Ingear Events.

There is a single director in the company at the moment - Elliott F., appointed on 14 July 2008. In addition, a secretary was appointed - Elliott F., appointed on 14 July 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Incorporate Secretariat Limited who worked with the the company until 14 July 2008.

The Retail Exhibition Display Company Limited Address / Contact

Office Address Unit 10 Codham Hall
Office Address2 Codham Hall Lane Great Warley
Town Brentwood
Post code CM13 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644848
Date of Incorporation Mon, 14th Jul 2008
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Elliott F.

Position: Director

Appointed: 14 July 2008

Elliott F.

Position: Secretary

Appointed: 14 July 2008

Incorporate Secretariat Limited

Position: Secretary

Appointed: 14 July 2008

Resigned: 14 July 2008

Glenn C.

Position: Director

Appointed: 14 July 2008

Resigned: 20 April 2015

Incorporate Directors Limited

Position: Director

Appointed: 14 July 2008

Resigned: 14 July 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Elliott F. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Elliott F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ingear Events February 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-09-302013-09-302014-08-312015-08-312016-08-312017-08-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth23 353130 36728 490         
Balance Sheet
Current Assets58 619145 89179 40218 20319 47711 45640 49144 15474 866158 999192 863170 121
Net Assets Liabilities       7 0052 1352 0011 476137
Cash Bank On Hand      4 1113 978    
Debtors13 0142 3382 29814 87814410 13536 38040 176    
Other Debtors      2 77833 082    
Property Plant Equipment      39 32067 869    
Cash Bank In Hand45 605143 55377 1043 32519 3331 321      
Net Assets Liabilities Including Pension Asset Liability23 353130 36728 49015 2032 6192 818      
Tangible Fixed Assets73 60862 62364 21657 66165 63943 892      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve23 253130 26728 39015 1032 5192 718      
Shareholder Funds23 353130 36728 490         
Other
Average Number Employees During Period       54444
Creditors     52 53098 877105 018125 151281 968322 490276 253
Fixed Assets73 60862 62364 216  43 89239 32067 86952 420124 970131 103106 269
Net Current Assets Liabilities-50 25567 744-35 726-42 458-63 020-41 074-58 38660 86450 2852 969129 627-106 132
Total Assets Less Current Liabilities23 353130 36728 490  2 818-19 0667 0052 1352 0011 476137
Amount Specific Advance Or Credit Directors       33 082    
Amount Specific Advance Or Credit Made In Period Directors       33 082    
Accumulated Depreciation Impairment Property Plant Equipment      141 699155 743    
Bank Borrowings Overdrafts      15 15717 917    
Increase From Depreciation Charge For Year Property Plant Equipment       14 044    
Other Creditors      30 5807 790    
Other Taxation Social Security Payable      12 24613 079    
Property Plant Equipment Gross Cost      181 019223 612    
Total Additions Including From Business Combinations Property Plant Equipment       42 593    
Trade Creditors Trade Payables      40 89466 232    
Trade Debtors Trade Receivables      33 6027 094    
Capital Employed  28 49016 1382 6192 818      
Creditors Due Within One Year108 87478 147115 12860 66182 49752 530      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 65 04522 99721 10257 5302 286      
Tangible Fixed Assets Cost Or Valuation131 551106 558129 555139 407160 796163 082      
Tangible Fixed Assets Depreciation57 94343 93565 33981 74695 157119 190      
Tangible Fixed Assets Depreciation Charged In Period 20 87321 40421 32931 28224 033      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 881 4 92217 871       
Tangible Fixed Assets Disposals 90 038 11 25036 141       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 5th, August 2023
Free Download (8 pages)

Company search

Advertisements