UKBizDB.co.uk

GLOBAL BOOKS LIMITED

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

This company is commonly known as Global Books Limited. The company was founded 30 years ago and was given the registration number 02901552. The firm's registered office is in FOLKESTONE. You can find them at 31b Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent. This company's SIC code is 58110 - Book publishing.

Company Information

Name:GLOBAL BOOKS LIMITED
Company Number:02901552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:31b Folkestone Enterprise Centre, Shearway Business Park, Shearway Road, Folkestone, Kent, England, CT19 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre, Shearway Business Park, Shearway Road, Folkestone, United Kingdom, CT19 4RH

Secretary01 June 2015Active
Basepoint Business Centre, Shearway Business Park, Shearway Road, Folkestone, United Kingdom, CT19 4RH

Director12 March 2015Active
Basepoint Business Centre, Shearway Business Park, Shearway Road, Folkestone, United Kingdom, CT19 4RH

Director23 February 1994Active
3 Forest Road, Paddock Wood, Tonbridge, TN12 6JU

Secretary23 February 1994Active
1 Torrington Close, Mereworth, Maidstone, ME18 5LQ

Secretary30 August 1994Active
29, Manor Road, Folkestone, United Kingdom, CT20 2SE

Corporate Secretary22 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 February 1994Active
1 Torrington Close, Mereworth, Maidstone, ME18 5LQ

Director31 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 February 1994Active

People with Significant Control

Mr Paul Henri Norbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, Shearway Business Park, Folkestone, United Kingdom, CT19 4RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Malcolm Graham Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, Shearway Business Park, Folkestone, United Kingdom, CT19 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-11Address

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

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Address

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

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Address

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

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.