UKBizDB.co.uk

GAZELLE BOOK SERVICES LIMITED

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

This company is commonly known as Gazelle Book Services Limited. The company was founded 36 years ago and was given the registration number 02175658. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GAZELLE BOOK SERVICES LIMITED
Company Number:02175658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director01 December 2015Active
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director01 September 2022Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Secretary28 December 2017Active
5 Heysham Hall Drive, Heysham, LA3 2QX

Secretary05 March 1992Active
9, Passingham Close, Billericay, United Kingdom, CM11 2TH

Secretary13 September 2013Active
Falcon House, Queen Square, Lancaster, LA1 1RN

Secretary-Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director01 July 2015Active
Corner House, Hudson Street, Deddington, OX15 0SW

Director11 September 2003Active
5 Heysham Hall Drive, Heysham, LA3 2QX

Director01 April 1995Active
9, Passingham Close, Billericay, United Kingdom, CM11 2TH

Director13 September 2013Active
Falcon House, Queen Square, Lancaster, LA1 1RN

Director-Active
Willow Tree, Hest Bank Lane, Slyne, LA2 6AH

Director-Active
7, Aire Close, Grosvenor Park, Morecambe, England, LA3 3SA

Director13 September 2013Active
7 Aire Close, Morecambe, LA3 3SA

Director01 April 1997Active
2 Briar Mews, Thornton Cleveleys, FY5 4NH

Director-Active

People with Significant Control

Mr Marvin James Blagden
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Beckwith Barn, Warren Estate, Chelmsford, United Kingdom, CM1 3WT
Nature of control:
  • Significant influence or control

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
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Address

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

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.