Books Alive EAST SUSSEX


Founded in 1999, Books Alive, classified under reg no. 03737476 is an active company. Currently registered at 86 Elm Drive BN3 7JL, East Sussex the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Nicholas T., David S. and Suzanne S. and others. In addition one secretary - John P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Books Alive Address / Contact

Office Address 86 Elm Drive
Office Address2 Hove
Town East Sussex
Post code BN3 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737476
Date of Incorporation Mon, 22nd Mar 1999
Industry Retail sale of books in specialised stores
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Nicholas T.

Position: Director

Appointed: 20 September 2022

David S.

Position: Director

Appointed: 12 August 2021

Suzanne S.

Position: Director

Appointed: 23 July 2021

Susan F.

Position: Director

Appointed: 15 June 2021

John P.

Position: Secretary

Appointed: 15 April 2021

Gillian C.

Position: Director

Appointed: 01 October 2016

Susan H.

Position: Director

Appointed: 23 August 2004

John P.

Position: Director

Appointed: 22 March 1999

Diane K.

Position: Director

Appointed: 19 July 2018

Resigned: 15 April 2021

Diane K.

Position: Secretary

Appointed: 19 July 2018

Resigned: 15 April 2021

Madliene M.

Position: Director

Appointed: 09 July 2012

Resigned: 19 July 2018

Anthony K.

Position: Director

Appointed: 05 April 2007

Resigned: 24 April 2016

Patricia C.

Position: Director

Appointed: 05 September 2005

Resigned: 18 July 2011

Philip M.

Position: Director

Appointed: 21 September 2004

Resigned: 07 February 2022

Desmond C.

Position: Secretary

Appointed: 23 August 2004

Resigned: 19 July 2018

Desmond C.

Position: Director

Appointed: 18 August 2003

Resigned: 19 July 2018

Nicholas C.

Position: Director

Appointed: 07 September 2000

Resigned: 23 August 2004

Gareth S.

Position: Director

Appointed: 22 March 1999

Resigned: 02 May 2006

Derek E.

Position: Director

Appointed: 22 March 1999

Resigned: 18 August 2003

Cynthia D.

Position: Director

Appointed: 22 March 1999

Resigned: 05 September 2005

Anthony B.

Position: Director

Appointed: 22 March 1999

Resigned: 30 June 2003

Susan P.

Position: Secretary

Appointed: 22 March 1999

Resigned: 23 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 40734 271     
Balance Sheet
Current Assets36 60045 52442 40747 56656 36472 16189 190
Net Assets Liabilities 34 27133 31941 54951 62268 08678 452
Net Assets Liabilities Including Pension Asset Liability29 40734 271     
Reserves/Capital
Shareholder Funds29 40734 271     
Other
Average Number Employees During Period   1111
Creditors 11 2539 0886 0174 7424 07610 738
Net Current Assets Liabilities29 40734 27133 31941 54951 62268 08678 452
Total Assets Less Current Liabilities29 40734 27133 31941 54951 62268 08578 452
Creditors Due Within One Year7 19311 253     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 22nd, July 2023
Free Download (3 pages)

Company search

Advertisements