UKBizDB.co.uk

EUROPEAN SCHOOLBOOKS LIMITED

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

This company is commonly known as European Schoolbooks Limited. The company was founded 59 years ago and was given the registration number 00830028. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:EUROPEAN SCHOOLBOOKS LIMITED
Company Number:00830028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1964
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Secretary-Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director01 April 1992Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director-Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director03 January 2017Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director03 January 2017Active
Rivertrees, Wargrave Road, Henley On Thames, RG9 3JD

Director-Active
Lane House, 64a Kings Road, Richmond, TW10 6EP

Director-Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 October 2018Active
22 Portland Square, Cheltenham, GL52 2HU

Director-Active

People with Significant Control

Delia Viorica Preiss
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:Hermes House, Fire Fly Avenue, Swindon, SN2 2GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Frank Arthur Preiss
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:Hermes House, Fire Fly Avenue, Swindon, SN2 2GA
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

Liquidation disclaimer notice.

Download
2023-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-30Address

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

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-30Resolution

Resolution.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-12-07Persons with significant control

Change to a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Capital

Capital name of class of shares.

Download
2017-01-20Resolution

Resolution.

Download
2017-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.