UKBizDB.co.uk

COMBINED BOOK SERVICES LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, TN12 6UU

Director03 January 2006Active
Unit D, Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, England, TN12 6UU

Director03 January 2006Active
19 Montpelier Villas, Brighton, BN1 3DG

Secretary13 November 1996Active
19 Montpelier Villas, Brighton, BN1 3DG

Secretary30 June 2001Active
2 Bramley Road, East Peckham, TN12 5BN

Secretary03 March 2006Active
25 Ambleside Avenue, Telscombe Cliffs, Peacehaven, BN10 7LS

Secretary17 May 2000Active
5 Cornflower Close, Maidstone, ME14 5UL

Secretary-Active
19 Montpelier Villas, Brighton, BN1 3DG

Director13 November 1996Active
15 Longmeads, Rusthall, Tunbridge Wells, TN3 0AT

Director-Active
5 Cornflower Close, Weavering, Maidstone, ME14 5UL

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Officers

Change person director company with change date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Officers

Change person director company with change date.

Download
2014-09-30Officers

Change person director company with change date.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.