UKBizDB.co.uk

BIBLIOTHECA LIMITED

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

This company is commonly known as Bibliotheca Limited. The company was founded 29 years ago and was given the registration number 02983151. The firm's registered office is in CHEADLE. You can find them at Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BIBLIOTHECA LIMITED
Company Number:02983151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director20 September 2023Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director08 July 2022Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director20 September 2023Active
Ravenscroft, 15 Fulmer Drive, Gerrards Cross, SL9 7HH

Secretary16 October 2003Active
Charlton Cottage, 18 Copperkins Lane Chesham Bois, Amersham, HP6 5QF

Secretary25 October 1994Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Secretary27 July 2009Active
Llanberis, London Road East, Amersham, HP7 9DL

Secretary30 August 2000Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary25 October 1994Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director27 July 2020Active
22, Hall Farm Drive, Whitton, Twickenham, United Kingdom, TW2 7PQ

Director31 December 2010Active
Bibliotheca Ltd, Station Road, Cheadle Hulme, Stockport, England, SK8 7BS

Director05 April 2019Active
1202 Whitehouse Apartments, 9 Belvedere Road, London, United Kingdom, SE1 8YW

Director31 December 2010Active
2 Yardley Close, Swanwick, Alfreton, DE55 1EP

Director24 November 2003Active
5 Lynwood Road, Epsom, KT17 4LF

Director01 September 2000Active
Ravenscroft, 15 Fulmer Drive, Gerrards Cross, SL9 7HH

Director16 October 2003Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director27 July 2020Active
Charlton Cottage 18 Copperkins Lane, Chesham Bois, Amersham, HP6 5QF

Director-Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director01 September 1999Active
6360 River Overlook Drive, Atlanta Ga30328, Usa, FOREIGN

Director08 December 2004Active
Llanberis, London Road East, Amersham, HP7 9DL

Director25 June 1999Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director31 March 2010Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director01 April 2011Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director31 March 2010Active
Owlcroft 8 Old Smithy Road, Tibberton, Newport, TF10 8PR

Director01 May 2008Active
Hartley Green House, High Street, Hartley Wintney, RG27 8PD

Director16 October 2003Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

Director27 July 2020Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director13 May 2019Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director01 April 2011Active
5 Ferndale Court, Coventry Road, Coleshill, Birmingham, B46 3EZ

Director01 May 2008Active
Holly Hedges, Tingrith Road Evershot, Milton Keynes, MK17 9EF

Director16 October 2003Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director01 June 2011Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director25 October 1994Active
9 The Crescent, Hartford, Northwich, CW8 1QS

Director16 October 2003Active

People with Significant Control

Bibliotheca Group Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Erlenstarsse, Ag Erlenstarsse 4a, Rotkreuz, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-11-29Accounts

Change account reference date company previous shortened.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Change account reference date company previous shortened.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Change account reference date company previous extended.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.