Gazelle Book Services Limited CHELMSFORD


Gazelle Book Services started in year 1987 as Private Limited Company with registration number 02175658. The Gazelle Book Services company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Chelmsford at Kingfisher House. Postal code: CM1 1GU.

The firm has 2 directors, namely Keith E., Marvin B.. Of them, Marvin B. has been with the company the longest, being appointed on 1 December 2015 and Keith E. has been with the company for the least time - from 1 September 2022. Currently 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.

Gazelle Book Services Limited Address / Contact

Office Address Kingfisher House
Office Address2 11 Hoffmanns Way
Town Chelmsford
Post code CM1 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175658
Date of Incorporation Thu, 8th Oct 1987
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Keith E.

Position: Director

Appointed: 01 September 2022

Marvin B.

Position: Director

Appointed: 01 December 2015

David B.

Position: Secretary

Appointed: 28 December 2017

Resigned: 30 June 2020

Kevin D.

Position: Director

Appointed: 01 July 2015

Resigned: 13 July 2022

Paul K.

Position: Director

Appointed: 13 September 2013

Resigned: 28 December 2017

Paul K.

Position: Secretary

Appointed: 13 September 2013

Resigned: 28 December 2017

Mark T.

Position: Director

Appointed: 13 September 2013

Resigned: 29 September 2015

Norman D.

Position: Director

Appointed: 11 September 2003

Resigned: 30 September 2005

Mark T.

Position: Director

Appointed: 01 April 1997

Resigned: 31 July 2011

Brian H.

Position: Director

Appointed: 01 April 1995

Resigned: 04 September 2013

Brian H.

Position: Secretary

Appointed: 05 March 1992

Resigned: 04 September 2013

Christopher T.

Position: Director

Appointed: 24 September 1991

Resigned: 31 March 2007

Trevor W.

Position: Director

Appointed: 24 September 1991

Resigned: 01 September 2012

Jack S.

Position: Director

Appointed: 24 September 1991

Resigned: 09 May 2001

Phillip Q.

Position: Secretary

Appointed: 24 September 1991

Resigned: 05 March 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Marvin B. The abovementioned PSC has significiant influence or control over this company,.

Marvin B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 65388 389186 027189 908527 8051 156 129881 021772 061
Current Assets1 588 9631 659 8341 239 0561 088 0861 110 2431 572 5192 004 0621 942 397
Debtors1 330 4301 368 7571 044 674894 779579 039412 8411 119 4921 145 302
Net Assets Liabilities-6 888-186 785-33 042     
Other Debtors170 007182 966107 933186 18562 33977 916517 450664 450
Property Plant Equipment48 11935 32632 55141 13536 00941 58734 09225 341
Total Inventories256 880202 6888 3553 3993 3993 5493 54925 034
Other
Amount Specific Advance Or Credit Directors     725  
Amount Specific Advance Or Credit Made In Period Directors     17 275  
Amount Specific Advance Or Credit Repaid In Period Directors     18 000725 
Accrued Liabilities Deferred Income10 531114 19015 6488 3826 6036 90410 8577 748
Accumulated Depreciation Impairment Property Plant Equipment905 843919 709929 949248 217260 715273 926287 977286 512
Additional Provisions Increase From New Provisions Recognised -1 559      
Amounts Owed By Group Undertakings268 996205 185220 1964 1964 196   
Amounts Owed To Group Undertakings9 446 220 8223 7433 660   
Average Number Employees During Period 19171715121818
Corporation Tax Recoverable  18 55720 237415   
Creditors1 4161 880 4641 304 6491 105 9631 026 7091 099 8381 190 4771 056 057
Disposals Decrease In Depreciation Impairment Property Plant Equipment   688 780   11 582
Disposals Property Plant Equipment   696 760   11 582
Finance Lease Liabilities Present Value Total1 4161 416      
Finance Lease Payments Owing Minimum Gross4 3221 441      
Future Finance Charges On Finance Leases33425      
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 82857 82857 82823 64563 93048 97648 97648 976
Increase From Depreciation Charge For Year Property Plant Equipment 13 86610 2407 04812 49813 21114 05110 117
Merchandise 202 6888 3553 3993 3993 5493 54925 034
Net Current Assets Liabilities-50 551-220 630-65 593-17 87783 534472 681813 585886 340
Number Shares Issued Fully Paid 41 011333333
Other Creditors448 655480 007258 547150 50942 26250 67951 83850 483
Other Taxation Social Security Payable6 3899 8838 4727 8697 1388 3938 9675 487
Par Value Share 1111111
Prepayments Accrued Income46 77431 17840 66145 57662 98957 03538 93241 713
Property Plant Equipment Gross Cost953 962955 035962 500289 352296 724315 513322 069311 853
Provisions3 0401 481      
Provisions For Liabilities Balance Sheet Subtotal3 0401 481      
Recoverable Value-added Tax38 89744 19756 28833 76524 03121 35515 99931 349
Total Additions Including From Business Combinations Property Plant Equipment 1 0737 46523 6127 37218 7896 5561 366
Total Assets Less Current Liabilities-2 432-185 304-33 04223 258119 543514 268847 677911 681
Total Borrowings454 084481 423      
Trade Creditors Trade Payables1 038 4811 147 586719 131935 460967 046968 1591 050 342962 410
Trade Debtors Trade Receivables805 756905 231601 039604 820425 069256 535383 679322 832
Corporation Tax Payable     64 97868 47329 929

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, July 2023
Free Download (8 pages)

Company search

Advertisements