20th Century Books Ltd.

General information

Name:

20th Century Books Limited.

Office Address:

11 Bryn Calch Morganstown CF15 8FD Cardiff

Number: 02128489

Incorporation date: 1987-05-06

Dissolution date: 2017-11-28

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1987 signifies the start of 20th Century Books Ltd., the company located at 11 Bryn Calch, Morganstown in Cardiff. It was founded on 1987/05/06. The reg. no. was 02128489 and its postal code was CF15 8FD. This company had existed on the British market for approximately 30 years until 2017/11/28. Established as Pucklechurch Computer Consultants, this firm used the name until 2003, when it got changed to 20th Century Books Ltd..

Huw W. was this specific enterprise's managing director, appointed on 1991/08/20.

Huw W. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares.

  • Previous company's names
  • 20th Century Books Ltd. 2003-04-25
  • Pucklechurch Computer Consultants Limited 1987-05-06

Financial data based on annual reports

Company staff

Penelope W.

Role: Secretary

Appointed: 20 August 1991

Latest update: 27 March 2025

Huw W.

Role: Director

Appointed: 20 August 1991

Latest update: 27 March 2025

People with significant control

Huw W.
Notified on 1 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 20 August 2019
Confirmation statement last made up date 06 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 4 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 4 April 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 April 2017
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Data of total exemption small company accounts made up to Wednesday 31st August 2016 (AA)
filed on: 5th, May 2017
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Nigel B Butler Limited

Address:

Manor House Enterprise Ctr. High Street

Post code:

SN4 7HH

City / Town:

Royal Wootton Bassett

Accountant/Auditor,
2013

Name:

Nigel B Butler Limited

Address:

Integer House Coped Hall Business Park

Post code:

SN4 8DP

City / Town:

Royal Wootton Bassett

Accountant/Auditor,
2014

Name:

Nigel B Butler Limited

Address:

Manor House Enterprise Ctr. High Street

Post code:

SN4 7HH

City / Town:

Royal Wootton Bassett

Accountant/Auditor,
2012

Name:

Nigel B Butler Limited

Address:

Integer House Coped Hall Business Park

Post code:

SN4 8DP

City / Town:

Royal Wootton Bassett

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
30
Company Age

Similar companies nearby

Closest companies