UKBizDB.co.uk

BOOKSPACE LTD

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

This company is commonly known as Bookspace Ltd. The company was founded 22 years ago and was given the registration number 04280872. The firm's registered office is in BIRMINGHAM. You can find them at 7b St Michael's Court Warstone Parade East, Jewellery Quarter, Birmingham, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:BOOKSPACE LTD
Company Number:04280872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.
  • 31090 - Manufacture of other furniture
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:7b St Michael's Court Warstone Parade East, Jewellery Quarter, Birmingham, B18 6NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Blenheim Road, Moseley, Birmingham, England, B13 9TY

Director14 November 2023Active
31 Blenheim Road, Moseley, Birmingham, B13 9TY

Director04 September 2001Active
19, Wigginton Terrace, York, United Kingdom, YO31 8JD

Secretary04 September 2001Active
181 Carleton Road, Pontefract, WF8 3NH

Secretary08 April 2003Active
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU

Corporate Secretary04 September 2001Active
19, Wigginton Terrace, York, United Kingdom, YO31 8JD

Director04 September 2001Active
4420 Nash Court, Oxford Business Park South, Oxford, OX4 2RU

Director04 September 2001Active
181 Carleton Road, Pontefract, WF8 3NH

Director04 September 2001Active

People with Significant Control

Paul Alexander Fox
Notified on:14 November 2023
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:31, Blenheim Road, Birmingham, England, B13 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Anne Van Riel
Notified on:04 September 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:7b St Michael's Court, Warstone Parade East, Birmingham, B18 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Helen Ruth Thomas
Notified on:04 September 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:31, Blenheim Road, Birmingham, England, B13 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-16Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Resolution

Resolution.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.