Browsers Bookshops Limited

General information

Name:

Browsers Bookshops Ltd

Office Address:

46 The Close NR1 4EG Norwich

Number: 05948182

Incorporation date: 2006-09-27

End of financial year: 27 February

Category: Private Limited Company

Description

Data updated on:

This particular business is situated in Norwich registered with number: 05948182. This company was established in 2006. The headquarters of this firm is located at 46 The Close . The postal code for this place is NR1 4EG. The firm has been on the market under three different names. The first registered name, Bideawhile 526, was switched on November 24, 2006 to Maik. The current name is used since 2009, is Browsers Bookshops Limited. This company's SIC code is 47190 which stands for Other retail sale in non-specialised stores. 28th February 2021 is the last time when the company accounts were filed.

There seems to be one managing director now running the following business, specifically Martin W. who has been performing the director's obligations since September 27, 2006. That business had been overseen by Anna V. till May 2023.

Martin W. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Browsers Bookshops Limited 2009-07-10
  • Maik Limited 2006-11-24
  • Bideawhile 526 Limited 2006-09-27

Financial data based on annual reports

Company staff

Martin W.

Role: Director

Appointed: 24 November 2006

Latest update: 21 March 2024

People with significant control

Martin W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 27 February 2023
Account last made up date 28 February 2021
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 29 April 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director's appointment was terminated on Monday 1st May 2023 (TM01)
filed on: 25th, May 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

21 California Martlesham

Post code:

IP12 4DE

City / Town:

Woodbridge

HQ address,
2015

Address:

21 California Martlesham

Post code:

IP12 4DE

City / Town:

Woodbridge

HQ address,
2016

Address:

21 California Martlesham

Post code:

IP12 4DE

City / Town:

Woodbridge

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
17
Company Age

Closest Companies - by postcode