UKBizDB.co.uk

BOOKWORM OF SEAVIEW LIMITED

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

This company is commonly known as Bookworm Of Seaview Limited. The company was founded 21 years ago and was given the registration number 04537137. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:BOOKWORM OF SEAVIEW LIMITED
Company Number:04537137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, England, DT1 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580, Parkway, Whiteley, Fareham, PO15 7AG

Director10 August 2022Active
1580, Parkway, Whiteley, Fareham, PO15 7AG

Director11 August 2022Active
Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, England, BH12 1JY

Secretary23 September 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 September 2002Active
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW

Director23 September 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 September 2002Active

People with Significant Control

Mrs Sarah Fuller
Notified on:29 September 2022
Status:Active
Date of birth:April 1967
Nationality:British
Address:1580, Parkway, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Manning
Notified on:29 September 2022
Status:Active
Date of birth:May 1971
Nationality:British
Address:1580, Parkway, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Alan Chiverton
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-08Address

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

Download
2022-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-26Miscellaneous

Court order.

Download
2022-01-18Miscellaneous

Legacy.

Download
2021-12-31Miscellaneous

Legacy.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.