Bookcash Trading Limited UXBRIDGE


Founded in 1994, Bookcash Trading, classified under reg no. 02884279 is an active company. Currently registered at Hunton House Highbridge Estate UB8 1LX, Uxbridge the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on January 1, 2023.

At present there are 3 directors in the the company, namely Paula M., Mandeep S. and Joanne B.. In addition one secretary - Joanne B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bookcash Trading Limited Address / Contact

Office Address Hunton House Highbridge Estate
Office Address2 Oxford Road
Town Uxbridge
Post code UB8 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884279
Date of Incorporation Tue, 4th Jan 1994
Industry Licensed restaurants
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Paula M.

Position: Director

Appointed: 06 June 2022

Mandeep S.

Position: Director

Appointed: 21 October 2021

Joanne B.

Position: Director

Appointed: 01 March 2021

Joanne B.

Position: Secretary

Appointed: 01 March 2021

Nicola B.

Position: Director

Appointed: 21 October 2021

Resigned: 21 December 2022

David C.

Position: Director

Appointed: 13 November 2020

Resigned: 13 October 2021

Jinlong W.

Position: Director

Appointed: 06 June 2017

Resigned: 05 November 2020

Andrew P.

Position: Secretary

Appointed: 18 August 2014

Resigned: 28 February 2021

Andrew P.

Position: Director

Appointed: 25 April 2014

Resigned: 28 February 2021

Richard H.

Position: Director

Appointed: 25 April 2014

Resigned: 30 May 2017

Jackie F.

Position: Director

Appointed: 02 January 2007

Resigned: 18 August 2014

Harvey S.

Position: Director

Appointed: 21 December 2005

Resigned: 18 August 2014

Chris H.

Position: Director

Appointed: 21 December 2005

Resigned: 22 December 2006

Jackie F.

Position: Secretary

Appointed: 31 October 2003

Resigned: 18 August 2014

David S.

Position: Director

Appointed: 01 October 2003

Resigned: 20 May 2004

John M.

Position: Director

Appointed: 01 October 2003

Resigned: 20 May 2004

Robert '.

Position: Director

Appointed: 18 September 2003

Resigned: 21 December 2005

Charles L.

Position: Director

Appointed: 18 September 2003

Resigned: 21 December 2005

Manjit D.

Position: Director

Appointed: 17 September 2003

Resigned: 21 December 2005

Stephen R.

Position: Director

Appointed: 17 September 2003

Resigned: 21 December 2005

Nabil M.

Position: Director

Appointed: 01 March 2002

Resigned: 24 September 2003

David S.

Position: Director

Appointed: 18 February 2002

Resigned: 24 September 2003

Paul C.

Position: Director

Appointed: 18 February 2002

Resigned: 16 July 2003

Patrick H.

Position: Secretary

Appointed: 10 February 2002

Resigned: 31 October 2003

Peter G.

Position: Director

Appointed: 01 August 1995

Resigned: 18 February 2002

David S.

Position: Director

Appointed: 21 January 1994

Resigned: 18 February 2002

Anthony H.

Position: Director

Appointed: 21 January 1994

Resigned: 18 February 2002

Anthony H.

Position: Secretary

Appointed: 21 January 1994

Resigned: 18 February 2002

Robert W.

Position: Director

Appointed: 18 January 1994

Resigned: 21 January 1994

Stanley B.

Position: Secretary

Appointed: 18 January 1994

Resigned: 21 January 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1994

Resigned: 18 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 18 January 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Pizzaexpress (Restaurants) Limited from Uxbridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pizzaexpress (Restaurants) Limited

Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02805490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to January 1, 2023
filed on: 4th, October 2023
Free Download (29 pages)

Company search

Advertisements