UKBizDB.co.uk

GOOD BOOKS AND SERVICES LIMITED

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

This company is commonly known as Good Books And Services Limited. The company was founded 23 years ago and was given the registration number 04121675. The firm's registered office is in BRIDPORT. You can find them at Good Books, St Marys Old School Gundry Lane, Bridport, Dorset. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:GOOD BOOKS AND SERVICES LIMITED
Company Number:04121675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:Good Books, St Marys Old School Gundry Lane, Bridport, Dorset, DT6 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Fishweir Terrace, Bridport, England, DT6 3HW

Secretary24 July 2019Active
Tamarisk Cottage, Walditch, Bridport, England, DT6 4LB

Director30 July 2022Active
Tamarisk Cottage, Walditch, Bridport, England, DT6 4LB

Director08 May 2023Active
75, Roman Lane, Southwater, Horsham, England, RH13 9AF

Director15 May 2001Active
14, Nursery Gardens, Bridport, England, DT6 3BX

Director15 May 2001Active
2, Warne Hill, Bridport, England, DT6 4AQ

Director21 February 2021Active
19, Priory Lane, Bridport, England, DT6 3RW

Director11 July 2018Active
26, Watton Park, Bridport, United Kingdom, DT6 5NJ

Director08 May 2023Active
3, Riverside, Beaminster, United Kingdom, DT8 3NJ

Secretary08 December 2000Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary08 December 2000Active
Court Lodge, Chardstock, Axminster, England, EX13 7BW

Director11 July 2018Active
259 St Andrews Road, Bridport, DT6 3DU

Director16 September 2001Active
9, Lansdowne Road, Bridport, England, DT6 4BG

Director20 May 2015Active
Flat 5, South Street, Bridport, England, DT6 3NN

Director20 May 2015Active
Hampshires, 84 West Bay Road, Bridport, England, DT6 4AX

Director07 November 2014Active
26 Queens Road, Bridport, DT6 5AW

Director12 December 2001Active
The White House, Mill Lane, Chideock, Bridport, DT6 6JS

Director12 December 2001Active
3, Riverside, Beaminster, England, DT8 3NJ

Director24 July 2019Active
59, Court Close, Bradpole, Bridport, England, DT6 3EL

Director20 May 2015Active
21 Pasture Way, Bridport, DT6 4DW

Director01 February 2001Active
18, St. Mary Well Street, Beaminster, DT8 3BB

Director21 May 2008Active
6, Howard Road, Bothenhampton, Bridport, England, DT6 4SH

Director11 July 2018Active
26, Watton Park, Bridport, England, DT6 5NJ

Director08 April 2014Active
26 Watton Park, Bridport, DT6 5NJ

Director22 July 2003Active
25, Queens Road, Bridport, England, DT6 5AW

Director15 May 2001Active
Portesham Rectory, Church Lane, Portesham, Weymouth, England, DT3 4HB

Director21 May 2008Active
92 St Andrews Road, Bridport, DT6 3BL

Director12 December 2001Active
7 Chardsmead Court, Bridport, DT6 3JH

Director26 April 2002Active
42 Victoria Avenue, Chard, TA20 1HE

Director08 December 2000Active
The Rectory, 84 South Street, Bridport, DT6 3NW

Director12 December 2001Active
7, Fishweir Terrace, Bridport, DT6 3HW

Director21 May 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Address

Change sail address company with old address new address.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Address

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

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.