Company Name110% Exhibitions Limited
Company StatusActive
Company Number06221388
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameRalph Newton
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Treen Road
Astley Tyldesley
Manchester
M29 7HA
Director NameMr Maximillian Alexander Davies
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(5 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Harperfold Road
Radcliffe
Manchester
M26 3RU
Director NamePaul Darren Miles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(5 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hazel Road
Whitefield
Manchester
M45 8FU
Director NameRalph Newton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(5 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Treen Road
Astley Tyldesley
Manchester
M29 7HA
Director NameFrank Bailey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address72 Seedley Park Road
Salford
M6 5NU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Website110percent-exhibitions.com
Email address[email protected]
Telephone0161 7278110
Telephone regionManchester

Location

Registered AddressDawson Dawson Street
Swinton
Manchester
M27 4FJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Maximillian Alexander Davies
33.33%
Ordinary
2 at £1Paul Darren Miles
33.33%
Ordinary
2 at £1Ralph Newton
33.33%
Ordinary

Financials

Year2014
Net Worth£3,356
Cash£1,539
Current Liabilities£79,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

27 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
6 May 2022Confirmation statement made on 20 April 2022 with updates (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
14 April 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Dawson Dawson Street Swinton Manchester M27 4FJ on 14 April 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
29 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(6 pages)
28 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
(6 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 6
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(6 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(6 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 4 May 2012 (1 page)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 4 May 2012 (1 page)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 4 May 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Frank Bailey as a director (1 page)
30 April 2010Director's details changed for Maximillian Alexander Davies on 19 April 2010 (2 pages)
30 April 2010Termination of appointment of Frank Bailey as a director (1 page)
30 April 2010Director's details changed for Maximillian Alexander Davies on 19 April 2010 (2 pages)
29 April 2010Termination of appointment of Frank Bailey as a director (1 page)
29 April 2010Termination of appointment of Frank Bailey as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
29 April 2009Return made up to 20/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (5 pages)
15 May 2007Ad 20/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 May 2007Ad 20/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
20 April 2007Incorporation (9 pages)
20 April 2007Incorporation (9 pages)