U.K. BOOKMAKERS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 04543917
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1 . The most likely internet sites of U.K. BOOKMAKERS LIMITED are www.ukbookmakers.co.uk, and www.u-k-bookmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. U K Bookmakers Limited is a Private Limited Company. The company registration number is 04543917. U K Bookmakers Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of U K Bookmakers Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. The company`s financial liabilities are £89.17k. It is £2.78k against last year. The cash in hand is £114.39k. It is £2.29k against last year. And the total assets are £114.43k, which is £2.32k against last year. TRISSLER, Jean is a Secretary of the company. TRISSLER, John Peter is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


u.k. bookmakers Key Finiance

LIABILITIES £89.17k
+3%
CASH £114.39k
+2%
TOTAL ASSETS £114.43k
+2%
All Financial Figures

Current Directors

Secretary
TRISSLER, Jean
Appointed Date: 24 September 2002

Director
TRISSLER, John Peter
Appointed Date: 24 September 2002
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

Mr John Peter Trissler
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Trissler
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U.K. BOOKMAKERS LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
20 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1

...
... and 27 more events
01 Oct 2002
New secretary appointed
01 Oct 2002
New director appointed
01 Oct 2002
Director resigned
01 Oct 2002
Secretary resigned
24 Sep 2002
Incorporation