BOOK BARGAINS LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 3LJ

Company number 04622407
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 5 CRESCENT EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 3LJ
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of BOOK BARGAINS LIMITED are www.bookbargains.co.uk, and www.book-bargains.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Book Bargains Limited is a Private Limited Company. The company registration number is 04622407. Book Bargains Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Book Bargains Limited is 5 Crescent East Thornton Cleveleys Lancashire Fy5 3lj. . HEYES, Martin Phillip is a Secretary of the company. HEYES, Martin Phillip is a Director of the company. HEYES, Paul is a Director of the company. Secretary MACKENZIE, John James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MACKENZIE, Elizabeth Dolores has been resigned. Director MACKENZIE, John James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
HEYES, Martin Phillip
Appointed Date: 24 February 2006

Director
HEYES, Martin Phillip
Appointed Date: 24 February 2006
55 years old

Director
HEYES, Paul
Appointed Date: 19 December 2002
77 years old

Resigned Directors

Secretary
MACKENZIE, John James
Resigned: 24 February 2006
Appointed Date: 19 December 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2002
Appointed Date: 19 December 2002

Director
MACKENZIE, Elizabeth Dolores
Resigned: 24 February 2006
Appointed Date: 19 December 2003
87 years old

Director
MACKENZIE, John James
Resigned: 24 February 2006
Appointed Date: 19 December 2002
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Paul Heyes
Notified on: 1 December 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Martin Phillip Heyes
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOOK BARGAINS LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1

...
... and 33 more events
26 Jan 2003
New director appointed
26 Jan 2003
New secretary appointed;new director appointed
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
19 Dec 2002
Incorporation