This company is commonly known as Askews And Holts Library Services Ltd.. The company was founded 31 years ago and was given the registration number 02745298. The firm's registered office is in EASTBOURNE. You can find them at 1 Whittle Drive, , Eastbourne, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ASKEWS AND HOLTS LIBRARY SERVICES LTD. |
---|---|---|
Company Number | : | 02745298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Whittle Drive, Eastbourne, East Sussex, United Kingdom, BN23 6QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH | Director | 30 August 2007 | Active |
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH | Director | 30 August 2007 | Active |
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH | Director | 30 August 2007 | Active |
5 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UU | Secretary | 28 September 1992 | Active |
1 Whittle Drive, Willingdon Drove, Eastbourne, BN23 6QH | Secretary | 28 February 2006 | Active |
Woodlands Poplar Grove, Bamber Bridge, Preston, PR5 6RE | Secretary | 14 August 1998 | Active |
Marlow House 18 Cromwell Road, Ribbleton, Preston, PR2 6YB | Secretary | 18 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 September 1992 | Active |
33 Merton Avenue, Fulwood, Preston, PR2 4HY | Director | 18 September 1997 | Active |
5 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UU | Director | 28 September 1992 | Active |
1 Whittle Drive, Willingdon Drove, Eastbourne, BN23 6QH | Director | 01 January 1999 | Active |
20 Worrelle Avenue, Middleton, Milton Keynes, MK10 9GZ | Director | 17 October 1994 | Active |
5 Pirie Road, Congleton, CW12 2EE | Director | 13 October 2000 | Active |
Flash Green Cottage, Bett Lane, Wheelton, Chorley, PR6 8JH | Director | 13 October 2000 | Active |
Cornerways, Kilpin Green, North Crawley, MK16 9LZ | Director | 28 June 1999 | Active |
Apartment 29 Marine Gate, The Promenade, Southport, PR9 0AU | Director | 27 January 1999 | Active |
Woodlands Poplar Grove, Bamber Bridge, Preston, PR5 6RE | Director | 28 September 1992 | Active |
Marlow House 18 Cromwell Road, Ribbleton, Preston, PR2 6YB | Director | 01 October 1995 | Active |
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH | Director | 01 July 2002 | Active |
30 Newland Court, Sandal, Wakefield, WF1 5AG | Director | 01 October 1995 | Active |
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH | Director | 01 July 2002 | Active |
28 Winmarleigh Road, Ashton On Ribble, Preston, PR2 1ET | Director | 28 September 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 September 1992 | Active |
The Little Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.