This company is commonly known as Worldwide Book Services Limited. The company was founded 21 years ago and was given the registration number 04636376. 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 52101 - Operation of warehousing and storage facilities for water transport activities.
Name | : | WORLDWIDE BOOK SERVICES LIMITED |
---|---|---|
Company Number | : | 04636376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2003 |
End of financial year | : | 31 December 2022 |
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, Writtle, England, CM1 3WT | Secretary | 13 September 2023 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT | Director | 21 December 2004 | Active |
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF | Director | 01 October 2021 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT | Director | 01 January 2024 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Writtle, England, CM1 3WT | Director | 14 November 2023 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Secretary | 01 February 2008 | Active |
Lynwold House Old Bury Road, Alpheton, Sudbury, CO10 9BT | Secretary | 14 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 January 2003 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 29 June 2011 | Active |
9 Passingham Close, Billericay, CM11 2TH | Director | 14 January 2003 | Active |
Arlington House, West Station Business Park, Spital Road, Maldon, England, CM9 6FF | Director | 14 January 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 January 2003 | Active |
Woodland Group Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Arlington House, West Station Business Park, Maldon, United Kingdom, CM9 6FF |
Nature of control | : |
|
Mr Simon John Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, CM1 1GU |
Nature of control | : |
|
Mr Marvin James Blagden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, CM1 1GU |
Nature of control | : |
|
Mr Paul David Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, CM1 1GU |
Nature of control | : |
|
Mr David James Burnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beckwith Barn, Warren Estate, Writtle, England, CM1 3WT |
Nature of control | : |
|
Tbk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arlington House, West Station Business Park, Maldon, England, CM9 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Officers | Appoint person secretary company with name date. | Download |
2023-09-22 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Change account reference date company current shortened. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.