UKBizDB.co.uk

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)

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

This company is commonly known as Cartophilic Society Of Great Britain Limited(the). The company was founded 81 years ago and was given the registration number 00378066. The firm's registered office is in BOSTON. You can find them at 37 Bradford Road, , Boston, Lincolnshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)
Company Number:00378066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:37 Bradford Road, Boston, Lincolnshire, PE21 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Bradford Road, Boston, PE21 8BJ

Secretary25 April 2015Active
9, Olivia Close, Waterlooville, England, PO7 8LN

Director25 April 2015Active
87, Barnstaple Road, Southend-On-Sea, England, SS1 3PN

Director25 April 2015Active
37, Bradford Road, Boston, England, PE21 8BJ

Director24 July 2011Active
8, Yeovilton Place, Kingston Upon Thames, England, KT2 5GP

Director06 July 2021Active
18 Hinstock Close, Farnborough, GU14 0BE

Director-Active
9 Tithe Farm Avenue, South Harrow, Harrow, HA2 9AF

Secretary02 May 1992Active
Ivy House, Ivy Farm, School Lane, Lower Heath,Prees, Whitchurch, England, SY13 2BU

Secretary29 April 2006Active
6 Oxford Gardens, Chiswick, London, W4 3BW

Secretary26 April 2003Active
19 Dove Close, Wetherby, LS22 7YQ

Director-Active
10, Chestnut Drive, Rednal, Birmingham, B45 8AQ

Director26 April 2008Active
9 Weald Rise, Tilehurst, Reading, RG30 6XB

Director25 April 1998Active
16 Meadow Way, Sawbridgeworth, CM21 9LL

Director26 April 1997Active
16 Meadow Way, Sawbridgeworth, CM21 9LL

Director-Active
16 Meadow Way, Sawbridgeworth, CM21 9LL

Director-Active
3 Greenleas, Lostock, Bolton, BL6 4PL

Director26 April 1997Active
No 7 The Buildings, Church Lane, Thrumpton, NG11 0AY

Director26 April 2008Active
87 Barnstaple Road, Southend On Sea, SS1 3PN

Director26 April 2003Active
10, Yelverton Road, Whitley, Reading, RG2 7SU

Director25 April 2009Active
17 Netheravon Road, London, W4 2NA

Director10 June 1991Active
116 Hill View Road, Ensbury Park, Bournemouth, BH10 5BJ

Director-Active
1 Farm Court, Main St Elmley Castle, Pershore, WR10 3HS

Director27 April 1996Active
36 Manor Close, Wickham, PO17 5BZ

Director28 April 2007Active
77 Carr Road, Calverley, Pudsey, LS28 5RJ

Director-Active
18 Warren Avenue, Cheam, Sutton, SM2 7QL

Director-Active
13 Burnside, Witton Gilbert, Durham, DH7 6SE

Director-Active
20 Great Wheatley Road, Rayleigh, SS6 7AP

Director24 April 1999Active
11 Sunnindale Drive, Nottingham, NG12 4ES

Director26 April 2003Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director26 April 1997Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director-Active
208 Vicarage Farm Road, Heston, Hounslow, TW5 0DP

Director-Active
224, Sutton Road, Mansfield, NG18 5HL

Director25 April 2009Active
51 Albany, Manor Road, Bournemouth, England, BH1 3EJ

Director-Active
The Gaff, Foy, Ross On Wye, HR9 6RA

Director27 April 2002Active
4 Windmill Lane, Ewell, Epsom, KT17 1HY

Director-Active

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date no member list.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Officers

Appoint person director company with name date.

Download
2015-05-14Annual return

Annual return company with made up date no member list.

Download
2015-05-14Officers

Appoint person director company with name date.

Download
2015-05-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.