New Beacon Books Limited


New Beacon Books started in year 1967 as Private Limited Company with registration number 00912141. The New Beacon Books company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in at 76 Stroud Green Road. Postal code: N4 3EN.

The company has 2 directors, namely Janice D., Michael L.. Of them, Janice D., Michael L. have been with the company the longest, being appointed on 21 December 1992. As of 1 May 2024, there were 3 ex directors - Sarah W., John L. and others listed below. There were no ex secretaries.

New Beacon Books Limited Address / Contact

Office Address 76 Stroud Green Road
Office Address2 London
Town
Post code N4 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00912141
Date of Incorporation Tue, 1st Aug 1967
Industry Book publishing
Industry Retail sale of books in specialised stores
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Janice D.

Position: Director

Appointed: 21 December 1992

Michael L.

Position: Director

Appointed: 21 December 1992

Sarah W.

Position: Director

Appointed: 22 June 2006

Resigned: 13 February 2019

John L.

Position: Director

Appointed: 21 December 1992

Resigned: 28 February 2006

Matthew B.

Position: Director

Appointed: 21 December 1992

Resigned: 27 April 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Janice D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Michael L. This PSC owns 25-50% shares. The third one is Sarah W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Janice D.

Notified on 1 February 2019
Nature of control: 25-50% shares

Michael L.

Notified on 1 February 2019
Nature of control: 25-50% shares

Sarah W.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  36 14740 240109 933
Current Assets62 74660 38086 77057 947130 009
Debtors  992 6845 103
Net Assets Liabilities224 681230 20166 48660 854137 564
Other Debtors  992 5463 834
Property Plant Equipment  7 3435 3756 082
Total Inventories  50 52415 02314 973
Other
Version Production Software    2 024
Accrued Liabilities  2 300 1 150
Accumulated Depreciation Impairment Property Plant Equipment  1 7412 2093 452
Additions Other Than Through Business Combinations Property Plant Equipment    1 950
Creditors287 427297 40727 6272 468-1 473
Increase From Depreciation Charge For Year Property Plant Equipment   7681 243
Net Current Assets Liabilities224 681237 02759 14355 479131 482
Other Creditors  11 9022 468-2 623
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   300 
Other Disposals Property Plant Equipment   1 500 
Property Plant Equipment Gross Cost  9 0847 5849 534
Recoverable Value-added Tax   1381 269
Taxation Social Security Payable  24  
Trade Creditors Trade Payables  13 401  
Average Number Employees During Period111  
Fixed Assets 6 8267 343  
Total Assets Less Current Liabilities224 681230 20166 486  

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements