General information

Name:

Brit Books Ltd

Office Address:

35 Burners Lane Kiln Farm MK11 3HA Milton Keynes

Number: 06809965

Incorporation date: 2009-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brit Books Limited with reg. no. 06809965 has been operating on the market for 15 years. This Private Limited Company can be contacted at 35 Burners Lane, Kiln Farm, Milton Keynes and its post code is MK11 3HA. The company's SIC and NACE codes are 47799 - Retail sale of other second-hand goods in stores (not incl. antiques). Brit Books Ltd released its latest accounts for the period that ended on July 31, 2022. The business latest confirmation statement was submitted on October 27, 2022.

There seems to be a single managing director now leading this company, specifically Aloysius I. who has been executing the director's responsibilities since 2009-02-04. Since 2013 Chinyere O., had been performing the duties for the following company up to the moment of the resignation on 2015-05-05. Additionally another director, including Nicholas T. quit on 2013-04-16.

Aloysius I. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Aloysius I.

Role: Director

Appointed: 05 May 2015

Latest update: 14 January 2024

People with significant control

Aloysius I.
Notified on 5 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 25 July 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 27 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-10-27 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
15
Company Age

Similar companies nearby

Closest companies