Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED
Company Information for

EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED

INTERNATIONAL HOUSE, COLONNADE POINT, PROLOGIS PARK COVENTRY, WEST MIDLAND, CV6 4BU,
Company Registration Number
02696719
Private Limited Company
Active

Company Overview

About Exhibition And Industrial Services Group Ltd
EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED was founded on 1992-03-12 and has its registered office in Prologis Park Coventry. The organisation's status is listed as "Active". Exhibition And Industrial Services Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
COLONNADE POINT
PROLOGIS PARK COVENTRY
WEST MIDLAND
CV6 4BU
Other companies in CV6
 
Filing Information
Company Number 02696719
Company ID Number 02696719
Date formed 1992-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB585160039  
Last Datalog update: 2024-03-07 02:18:41
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
HEATHER IRENE BOURNE
Company Secretary 2003-03-23
DAVID JAMES LESLIE BOURNE
Director 1992-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROY DOUGLAS YEOMANS
Company Secretary 1992-10-01 2003-03-23
DAVID MIDDLETON EVANS
Director 1992-04-02 2002-08-31
DAVID JAMES LESLIE BOURNE
Company Secretary 1992-04-02 1992-10-01
HOWARD THOMAS
Nominated Secretary 1992-03-12 1992-04-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1992-03-12 1992-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER IRENE BOURNE INDUSTRIAL ENGINEERING SERVICES (MIDLANDS) LIMITED Company Secretary 2003-03-23 CURRENT 1992-03-12 Active
HEATHER IRENE BOURNE HYSLAM LIMITED Company Secretary 2003-03-23 CURRENT 1988-06-15 Active
DAVID JAMES LESLIE BOURNE INDUSTRIAL ENGINEERING SERVICES (MIDLANDS) LIMITED Director 1992-04-02 CURRENT 1992-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-22Unaudited abridged accounts made up to 2021-08-31
2021-11-24AA01Previous accounting period shortened from 28/02/22 TO 31/08/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-05AA01Current accounting period extended from 31/08/20 TO 28/02/21
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-06CH01Director's details changed for Mr David James Leslie Bourne on 2018-02-06
2018-02-06PSC04Change of details for Mr David James Bourne as a person with significant control on 2018-02-06
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11CH01Director's details changed for Mr David James Leslie Bourne on 2018-01-01
2018-01-11CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER IRENE BOURNE on 2018-01-01
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 566
2016-09-30SH06Cancellation of shares. Statement of capital on 2016-05-26 GBP 566
2016-08-26SH03Purchase of own shares
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 700
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 700
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-15AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-27AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0131/12/09 FULL LIST
2009-05-06AA31/08/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-12AA31/08/07 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-18288bSECRETARY RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-09363(288)DIRECTOR RESIGNED
2003-03-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-27363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-18363sRETURN MADE UP TO 12/03/97; CHANGE OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-05-17225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/96
1996-03-26363sRETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS
1995-07-27AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-22363sRETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS
1994-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-26363sRETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS
1994-02-15AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-05-18363sRETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS
1993-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-04AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-1188(2)OAD 02/04/92--------- £ SI 698@1
1992-08-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1992-07-2388(2)PAD 02/04/92--------- £ SI 698@1=698 £ IC 2/700
1992-07-22SRES04NC INC ALREADY ADJUSTED 02/04/92
1992-07-22123£ NC 100/10000 02/04/92
1992-07-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-05-13CERTNMCOMPANY NAME CHANGED BRUSHBOLT LIMITED CERTIFICATE ISSUED ON 14/05/92
1992-05-07288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-05-07287REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY
1992-05-07288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0262738 Active Licenced property: COLONNADE POINT PROLOGIS PARK COVENTRY PROLOGIS PARK GB CV6 4BU. Correspondance address: COLONNADE POINT INTERNATIONAL HOUSE PROLOGIS PARK COVENTRY PROLOGIS PARK GB CV6 4BU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-08-31 £ 64,452
Creditors Due Within One Year 2011-08-31 £ 34,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28
Annual Accounts
2021-08-31

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 EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 3,663
Cash Bank In Hand 2011-08-31 £ 21,872
Current Assets 2012-08-31 £ 302,648
Current Assets 2011-08-31 £ 253,264
Debtors 2012-08-31 £ 298,985
Debtors 2011-08-31 £ 231,392
Shareholder Funds 2012-08-31 £ 260,976
Shareholder Funds 2011-08-31 £ 241,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED
Trademarks
We have not found any records of EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXHIBITION AND INDUSTRIAL SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.