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.
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 | : |
|
Registered Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | 01 December 2015 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | 01 September 2022 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Secretary | 28 December 2017 | Active |
5 Heysham Hall Drive, Heysham, LA3 2QX | Secretary | 05 March 1992 | Active |
9, Passingham Close, Billericay, United Kingdom, CM11 2TH | Secretary | 13 September 2013 | Active |
Falcon House, Queen Square, Lancaster, LA1 1RN | Secretary | - | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 01 July 2015 | Active |
Corner House, Hudson Street, Deddington, OX15 0SW | Director | 11 September 2003 | Active |
5 Heysham Hall Drive, Heysham, LA3 2QX | Director | 01 April 1995 | Active |
9, Passingham Close, Billericay, United Kingdom, CM11 2TH | Director | 13 September 2013 | Active |
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 | Director | 13 September 2013 | Active |
7 Aire Close, Morecambe, LA3 3SA | Director | 01 April 1997 | Active |
2 Briar Mews, Thornton Cleveleys, FY5 4NH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Appoint person secretary company with name date. | Download |
2018-01-15 | Officers | Termination secretary company with name termination date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Accounts | Accounts with accounts type small. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.