Montgomery Exhibitions Limited


Montgomery Exhibitions started in year 1976 as Private Limited Company with registration number 01242502. The Montgomery Exhibitions company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Marylebone at 9 Manchester Square. Postal code: W1U 3PL. Since 2005-11-29 Montgomery Exhibitions Limited is no longer carrying the name Overseas Trade Show Agencies.

At the moment there are 2 directors in the the company, namely Damion A. and Ian A.. In addition one secretary - George T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Montgomery Exhibitions Limited Address / Contact

Office Address 9 Manchester Square
Office Address2 London
Town Marylebone
Post code W1U 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01242502
Date of Incorporation Fri, 30th Jan 1976
Industry Activities of exhibition and fair organisers
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Damion A.

Position: Director

Appointed: 20 October 2016

George T.

Position: Secretary

Appointed: 09 September 1999

Ian A.

Position: Director

Appointed: 01 October 1992

Frederickrichard H.

Position: Director

Appointed: 22 September 2005

Resigned: 19 May 2010

Karen T.

Position: Director

Appointed: 22 September 2005

Resigned: 21 February 2013

George T.

Position: Director

Appointed: 22 September 2005

Resigned: 20 October 2016

Christopher N.

Position: Director

Appointed: 14 July 1999

Resigned: 20 October 2016

Matthew B.

Position: Director

Appointed: 03 December 1998

Resigned: 15 May 2008

Michael F.

Position: Secretary

Appointed: 21 March 1996

Resigned: 09 September 1999

Leo K.

Position: Secretary

Appointed: 25 July 1994

Resigned: 21 March 1996

John G.

Position: Director

Appointed: 19 March 1992

Resigned: 13 July 2000

Hugh M.

Position: Director

Appointed: 31 January 1992

Resigned: 22 September 2005

Ronald P.

Position: Secretary

Appointed: 31 January 1992

Resigned: 25 July 1994

Michael B.

Position: Director

Appointed: 31 January 1992

Resigned: 01 July 2002

Ursula B.

Position: Director

Appointed: 31 January 1992

Resigned: 21 June 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Angus Montgomery Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ian A. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Angus Montgomery Ltd

9 Manchester Square, London, W1U 3PL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 576440
Notified on 19 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian A.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Overseas Trade Show Agencies November 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 9002 491 1 0004 756281
Current Assets98 321151 772106 460164 140228 046138 655
Debtors96 421149 281106 460163 140223 290138 374
Other
Accrued Liabilities Deferred Income75 82394 77050 10579 19864 150193 513
Accumulated Amortisation Impairment Intangible Assets25 48328 31431 14633 97736 80969 715
Accumulated Depreciation Impairment Property Plant Equipment38 42838 428 38 42838 428 
Amounts Owed By Group Undertakings35 71028 67754 39132 04786 30119 515
Average Number Employees During Period22232 
Corporation Tax Recoverable9 5004 3004 3004 3004 30042 000
Creditors77 298108 52458 713108 70298 637518 385
Fixed Assets31 14528 31425 48222 65119 819588 413
Increase From Amortisation Charge For Year Intangible Assets 2 8312 832 2 83232 906
Intangible Assets31 14528 31425 48222 65119 819588 413
Intangible Assets Gross Cost56 62856 628 56 62856 628658 128
Net Current Assets Liabilities21 02343 24847 74755 438129 409-379 730
Number Shares Issued Fully Paid 1010 1010
Other Creditors1 47513 7548 60829 50434 487324 872
Par Value Share 1010 1010
Prepayments Accrued Income42 22589 77519 671119 031121 22727 890
Property Plant Equipment Gross Cost38 42838 428 38 42838 428 
Total Additions Including From Business Combinations Intangible Assets     601 500
Total Assets Less Current Liabilities52 16871 56273 22978 089149 228208 683
Trade Debtors Trade Receivables8 98626 52928 0987 76211 46248 969

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-06-30
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements