G. & P. International Book Centre Limited

General information

Name:

G. & P. International Book Centre Ltd

Office Address:

1st Floor Galley House EN5 5YL Moon Lane

Number: 01319519

Incorporation date: 1977-06-30

Dissolution date: 2023-03-17

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Moon Lane under the following Company Registration No.: 01319519. This company was started in the year 1977. The main office of this company was situated at 1st Floor Galley House. The zip code is EN5 5YL. This company was officially closed in 2023, which means it had been active for 46 years.

Humphry G. was the company's director, appointed on Fri, 14th Jul 2000.

Humphry G. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nicola G.

Role: Secretary

Appointed: 14 July 2000

Latest update: 9 February 2024

Humphry G.

Role: Director

Appointed: 14 July 2000

Latest update: 9 February 2024

People with significant control

Humphry G.
Notified on 28 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 08 May 2021
Confirmation statement last made up date 24 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1 April 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 29 February 2020
Annual Accounts 12 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 April 2013
Annual Accounts 2 July 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/02/29 (AA)
filed on: 29th, April 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

42 Hills Road

Post code:

CB2 1LA

City / Town:

Cambridge

HQ address,
2013

Address:

42 Hills Road

Post code:

CB2 1LA

City / Town:

Cambridge

HQ address,
2014

Address:

42 Hills Road

Post code:

CB2 1LA

City / Town:

Cambridge

HQ address,
2015

Address:

42 Hills Road

Post code:

CB2 1LA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 47610 : Retail sale of books in specialised stores
45
Company Age

Closest Companies - by postcode