Company NameGuisborough Bookshop Limited
DirectorKirsty Michelle Brookes
Company StatusActive
Company Number08152190
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Director

Director NameMrs Kirsty Michelle Brookes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Charltons
Saltburn-By-The-Sea
TS12 3DB

Contact

Websiteguisboroughbookshop.com

Location

Registered Address4 Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

1 at £1Kirsty Michelle Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£15,107
Current Liabilities£66,477

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
14 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
24 March 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 4 Chaloner Street Guisborough TS14 6QD on 24 March 2023 (1 page)
29 June 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
10 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
8 July 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
7 July 2021Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 7 July 2021 (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
25 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 January 2017Director's details changed for Mrs Kirsty Michelle Brookes on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Kirsty Michelle Brookes on 19 January 2017 (2 pages)
22 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Director's details changed for Mrs Kirsty Michelle Brookes on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mrs Kirsty Michelle Brookes on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 April 2014Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
11 April 2014Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)