This company is commonly known as Combined Book Services Limited. The company was founded 36 years ago and was given the registration number 02213087. The firm's registered office is in TONBRIDGE. You can find them at Unit D Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent. This company's SIC code is 58190 - Other publishing activities.
Name | : | COMBINED BOOK SERVICES LIMITED |
---|---|---|
Company Number | : | 02213087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent, TN12 6UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D, Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, TN12 6UU | Director | 03 January 2006 | Active |
Unit D, Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, England, TN12 6UU | Director | 03 January 2006 | Active |
19 Montpelier Villas, Brighton, BN1 3DG | Secretary | 13 November 1996 | Active |
19 Montpelier Villas, Brighton, BN1 3DG | Secretary | 30 June 2001 | Active |
2 Bramley Road, East Peckham, TN12 5BN | Secretary | 03 March 2006 | Active |
25 Ambleside Avenue, Telscombe Cliffs, Peacehaven, BN10 7LS | Secretary | 17 May 2000 | Active |
5 Cornflower Close, Maidstone, ME14 5UL | Secretary | - | Active |
19 Montpelier Villas, Brighton, BN1 3DG | Director | 13 November 1996 | Active |
15 Longmeads, Rusthall, Tunbridge Wells, TN3 0AT | Director | - | Active |
5 Cornflower Close, Weavering, Maidstone, ME14 5UL | Director | - | Active |
Mr Allan Finlay Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Unit D, Paddock Wood Distribution Centre, Tonbridge, TN12 6UU |
Nature of control | : |
|
Mr Keith Paul Neale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Unit D, Paddock Wood Distribution Centre, Tonbridge, TN12 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Officers | Change person director company with change date. | Download |
2014-09-30 | Officers | Change person director company with change date. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.