This company is commonly known as Bookngo Limited. The company was founded 10 years ago and was given the registration number 08782654. The firm's registered office is in BASILDON. You can find them at 14 Hemmells, , Basildon, . This company's SIC code is 58190 - Other publishing activities.
Name | : | BOOKNGO LIMITED |
---|---|---|
Company Number | : | 08782654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Hemmells, Basildon, England, SS15 6ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Hemmells, Basildon, England, SS15 6ED | Director | 20 November 2017 | Active |
14, Hemmells, Basildon, England, SS15 6ED | Director | 20 November 2013 | Active |
14, Hemmells, Basildon, England, SS15 6ED | Director | 20 November 2013 | Active |
14 Hemmells, Hemmells, Basildon, England, SS15 6ED | Corporate Director | 01 August 2017 | Active |
Notsallow 134 Ltd | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Hemmells, Basildon, England, SS15 6ED |
Nature of control | : |
|
Mrs Emma Jane Healey Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Froden Brook, Billericay, England, CM11 2TW |
Nature of control | : |
|
Mr Jason Christopher Waldron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Wimbledon Hill Road, London, England, SW19 7NB |
Nature of control | : |
|
Mr Trevor Denis Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Froden Brook, Billericay, England, CM11 2TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Accounts | Change account reference date company current extended. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Capital | Capital allotment shares. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.