Bookstop Services (UK) started in year 2008 as Private Limited Company with registration number 06775485. The Bookstop Services (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brentford at Profile West Suite 2, First Floor. Postal code: TW8 9ES.
The firm has one director. Nisha S., appointed on 17 December 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Richa J. and who left the the firm on 25 January 2024. In addition, there is one former secretary - Richa J. who worked with the the firm until 25 January 2024.
Office Address | Profile West Suite 2, First Floor |
Office Address2 | 950 Great West Road |
Town | Brentford |
Post code | TW8 9ES |
Country of origin | United Kingdom |
Registration Number | 06775485 |
Date of Incorporation | Wed, 17th Dec 2008 |
Industry | Retail sale of newspapers and stationery in specialised stores |
End of financial Year | 31st December |
Company age | 16 years old |
Account next due date | Mon, 30th Sep 2024 (153 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 31st Dec 2023 (2023-12-31) |
Last confirmation statement dated | Sat, 17th Dec 2022 |
The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Nisha S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Neeraj B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richa J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Nisha S.
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Neeraj B.
Notified on | 6 April 2016 |
Ceased on | 17 December 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richa J.
Notified on | 6 April 2016 |
Ceased on | 17 December 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 18 600 | 32 928 |
Current Assets | 94 723 | 61 546 |
Debtors | 76 123 | 28 618 |
Net Assets Liabilities | 51 279 | 3 217 |
Other Debtors | 791 | 1 318 |
Property Plant Equipment | 1 094 | 827 |
Other | ||
Version Production Software | 2 024 | |
Accrued Liabilities | 39 389 | 57 044 |
Accumulated Depreciation Impairment Property Plant Equipment | 311 | 578 |
Average Number Employees During Period | 2 | 2 |
Creditors | 44 538 | 59 156 |
Increase From Depreciation Charge For Year Property Plant Equipment | 267 | |
Loans From Directors | 682 | |
Net Current Assets Liabilities | 50 185 | 2 390 |
Nominal Value Allotted Share Capital | 3 | 3 |
Number Shares Allotted | 3 | |
Other Creditors | 2 112 | 500 |
Par Value Share | 1 | |
Prepayments Accrued Income | 5 912 | |
Property Plant Equipment Gross Cost | 1 405 | 1 405 |
Taxation Social Security Payable | 2 355 | 1 612 |
Trade Debtors Trade Receivables | 69 420 | 27 300 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Secretary's appointment terminated on 25th January 2024 filed on: 25th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy