UKBizDB.co.uk

ASKEWS AND HOLTS LIBRARY SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH

Director30 August 2007Active
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH

Director30 August 2007Active
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH

Director30 August 2007Active
5 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UU

Secretary28 September 1992Active
1 Whittle Drive, Willingdon Drove, Eastbourne, BN23 6QH

Secretary28 February 2006Active
Woodlands Poplar Grove, Bamber Bridge, Preston, PR5 6RE

Secretary14 August 1998Active
Marlow House 18 Cromwell Road, Ribbleton, Preston, PR2 6YB

Secretary18 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 1992Active
33 Merton Avenue, Fulwood, Preston, PR2 4HY

Director18 September 1997Active
5 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UU

Director28 September 1992Active
1 Whittle Drive, Willingdon Drove, Eastbourne, BN23 6QH

Director01 January 1999Active
20 Worrelle Avenue, Middleton, Milton Keynes, MK10 9GZ

Director17 October 1994Active
5 Pirie Road, Congleton, CW12 2EE

Director13 October 2000Active
Flash Green Cottage, Bett Lane, Wheelton, Chorley, PR6 8JH

Director13 October 2000Active
Cornerways, Kilpin Green, North Crawley, MK16 9LZ

Director28 June 1999Active
Apartment 29 Marine Gate, The Promenade, Southport, PR9 0AU

Director27 January 1999Active
Woodlands Poplar Grove, Bamber Bridge, Preston, PR5 6RE

Director28 September 1992Active
Marlow House 18 Cromwell Road, Ribbleton, Preston, PR2 6YB

Director01 October 1995Active
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH

Director01 July 2002Active
30 Newland Court, Sandal, Wakefield, WF1 5AG

Director01 October 1995Active
1 Whittle Drive, Eastbourne, United Kingdom, BN23 6QH

Director01 July 2002Active
28 Winmarleigh Road, Ashton On Ribble, Preston, PR2 1ET

Director28 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.