UKBizDB.co.uk

FLORIS BOOKS TRUST LIMITED

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

This company is commonly known as Floris Books Trust Limited. The company was founded 34 years ago and was given the registration number 02398655. The firm's registered office is in WEST MIDLANDS. You can find them at 22 Baylie Street, Stourbridge, West Midlands, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:FLORIS BOOKS TRUST LIMITED
Company Number:02398655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ

Secretary17 May 2011Active
22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ

Director31 October 2018Active
22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ

Director30 October 2019Active
3, Western Road, Stourbridge, United Kingdom, DY8 3XX

Director07 October 2008Active
6, Barnton Park Dell, Edinburgh, Scotland, EH4 6HW

Director10 October 2012Active
3a Tipperlin Road, Edinburgh, EH10 5ET

Secretary-Active
36, Deeside Gardens, Aberdeen, Scotland, AB15 7PN

Director11 October 2016Active
31 Redford Loan, Edinburgh, EH13 0AY

Director25 April 2006Active
16, Abercorn Road, Edinburgh, Scotland, EH8 7DJ

Director-Active
22 Pebbleford Road, Kettering, NN15 6QE

Director-Active
34 Glenilla Road, London, NW3 4AP

Director-Active
51 Heanor Road, Ilkeston, DE7 8DY

Director-Active
9, Cumberland Street, Edinburgh, Scotland, EH3 6RT

Director11 October 2000Active
3, Baird Gardens, Strathaven, Scotland, ML10 6FD

Director14 May 2003Active
61 London Road, Cheltenham, GL52 6HF

Director-Active
22 Baylie Street, Stourbridge, West Midlands, DY8 1AZ

Director24 September 2013Active
14 Nesfield Court, Nesfield Road, Ilkeston, DE7 8BS

Director21 April 1997Active
Stationslaan 8a, Zeist Netherlands, FOREIGN

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 (6 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
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type small.

Download
2017-07-04Accounts

Accounts with accounts type small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-12Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2016-06-13Annual return

Annual return company with made up date no member list.

Download
2016-04-20Accounts

Accounts with accounts type full.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-06-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.