BIBLIO PRODUCTS LIMITED
16 STATION ROAD CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1DH

Company number 03695752
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address GOLDING WEST & CO, CHARTERED ACCOUNTANTS, 16 STATION ROAD CHESHAM, BUCKINGHAMSHIRE, HP5 1DH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of BIBLIO PRODUCTS LIMITED are www.biblioproducts.co.uk, and www.biblio-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Biblio Products Limited is a Private Limited Company. The company registration number is 03695752. Biblio Products Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Biblio Products Limited is Golding West Co Chartered Accountants 16 Station Road Chesham Buckinghamshire Hp5 1dh. . IRISARRI, Martin is a Secretary of the company. MORGAN, Gregory Donald is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
IRISARRI, Martin
Appointed Date: 15 January 1999

Director
MORGAN, Gregory Donald
Appointed Date: 15 January 1999
60 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Persons With Significant Control

Mr Gregory Donald Morgan
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BIBLIO PRODUCTS LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 46 more events
12 Mar 1999
Accounting reference date extended from 31/01/00 to 31/03/00
12 Mar 1999
Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
15 Jan 1999
Incorporation

BIBLIO PRODUCTS LIMITED Charges

3 July 2012
Deed of charge over credit balances
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 December 2011
Deed of charge over credit balances
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 July 2007
Debenture
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…