Active
Company Information for BRIT BOOKS LIMITED
35 BURNERS LANE, KILN FARM, MILTON KEYNES, MK11 3HA,
|
Company Registration Number
06809965
Private Limited Company
Active |
Company Name | |
---|---|
BRIT BOOKS LIMITED | |
Legal Registered Office | |
35 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HA Other companies in TW4 | |
Company Number | 06809965 | |
---|---|---|
Company ID Number | 06809965 | |
Date formed | 2009-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB972432513 |
Last Datalog update: | 2024-05-05 13:37:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALOYSIUS IHEZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHINYERE ONWUKA-EDOMI |
Director | ||
NICHOLAS HENRY THOM |
Director | ||
CHINYERE ONWUKA-EDOMI |
Director | ||
TINA ADAMS |
Company Secretary | ||
TEJINDER SINGH GARCHA |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENER BOOKS LIMITED | Director | 2013-07-01 | CURRENT | 2007-06-14 | Active | |
AWESOMEBOOKS LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
CHOICE TEXTILE LIMITED | Director | 1999-09-27 | CURRENT | 1999-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 28/02/22 TO 31/07/21 | |
AA01 | Previous accounting period extended from 30/09/20 TO 28/02/21 | |
CH01 | Director's details changed for Mr Aloysius Ihezie on 2021-03-31 | |
AA01 | Previous accounting period shortened from 28/02/21 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Aloysius Ihezie on 2020-10-27 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068099650003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099650002 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM 28 Ravensdale Road Hounslow Middlesex TW4 7EU | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALOYSIUS IHEZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHINYERE ONWUKA-EDOMI | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068099650002 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chinyere Edomi-Onwuka on 2013-04-16 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHINYERE EDOMI-ONWUKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOM | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHINYERE ONWUKA-EDOMI | |
AP01 | DIRECTOR APPOINTED NICHOLAS HENRY THOM | |
AR01 | 04/02/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINYERE ONWUKA-EDOMI / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TINA ADAMS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MISS CHINYERE ONWUKA-EDOMI | |
288b | APPOINTMENT TERMINATED DIRECTOR TEJINDER GARCHA | |
288a | SECRETARY APPOINTED MISS TINA ADAMS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM HEASLEIGH HOUSE 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ | |
288a | DIRECTOR APPOINTED MR TEJINDER SINGH GARCHA | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
RENT DEPOSIT DEED | Outstanding | DOOBA INVESTMENTS III LIMITED |
Creditors Due Within One Year | 2012-02-29 | £ 108,517 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIT BOOKS LIMITED
Called Up Share Capital | 2012-02-29 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 69,655 |
Current Assets | 2012-02-29 | £ 299,121 |
Debtors | 2012-02-29 | £ 225,436 |
Fixed Assets | 2012-02-29 | £ 89,477 |
Shareholder Funds | 2012-02-29 | £ 280,081 |
Stocks Inventory | 2012-02-29 | £ 4,030 |
Tangible Fixed Assets | 2012-02-29 | £ 73,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as BRIT BOOKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |