Check the

BRIT BOOKS LIMITED

Company
BRIT BOOKS LIMITED (06809965)

BRIT BOOKS

Phone: +44 (0)1908 262 375
A⁺ rating

ABOUT BRIT BOOKS LIMITED

Product was successfully added to your shopping cart.

Welcome to Brit Books Ltd online books store. We offer Books, CDs and DVDs of good condition to over 1/2 million satisfied customers worldwide. We are committed to providing you with a reliable and efficient service, to fulfil and exceed our customers’ expectations through price and customer service.

We are dedicated to providing you with the best service possible. All orders are returnable within 14 days of receipt of delivery. Please contact our customer care team regarding returns and replacement.

KEY FINANCES

Year
2017
Assets
£897.65k ▲ £346.5k (62.87 %)
Cash
£763.41k ▲ £355.22k (87.02 %)
Liabilities
£378.95k ▲ £186.57k (96.98 %)
Net Worth
£518.7k ▲ £159.93k (44.58 %)

REGISTRATION INFO

Company name
BRIT BOOKS LIMITED
Company number
06809965
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Feb 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
britbooks.co.uk
Phones
+44 (0)1908 262 375
01908 262 375
02012 032 032
Registered Address
35 BURNERS LANE,
KILN FARM,
MILTON KEYNES,
ENGLAND,
MK11 3HA

ECONOMIC ACTIVITIES

47799
Retail sale of other second-hand goods in stores (not incl. antiques)

LAST EVENTS

12 May 2017
Confirmation statement made on 5 May 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 1

CHARGES

10 July 2014
Status
Outstanding
Delivered
18 July 2014
Persons entitled
Lancashire Mortgage Corporation Limited
Description
35 burners lane, milton keynes…

18 May 2009
Status
Outstanding
Delivered
28 May 2009
Persons entitled
Dooba Investments Iii Limited
Description
£9,056.25 see image for full details.

See Also


Last update 2018

BRIT BOOKS LIMITED DIRECTORS

Aloysius Ihezie

  Acting PSC
Appointed
05 May 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
5 Langtry Court, Lanadron Close, Isleworth, Middlesex, England, TW7 5GB
Country Of Residence
England
Name
IHEZIE, Aloysius
Notified On
5 May 2017
Nature Of Control
Ownership of shares – 75% or more

Tina Adams

  Resigned
Appointed
04 February 2009
Resigned
01 January 2010
Role
Secretary
Address
39 Cotton Avenue, London, United Kingdom, W3 6YE
Name
ADAMS, Tina

Tejinder Singh Garcha

  Resigned
Appointed
04 February 2009
Resigned
18 May 2009
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
28 Ravensdale Road, Hounslow, Middlesex, TW4 7EU
Country Of Residence
United Kingdom
Name
GARCHA, Tejinder Singh

Barbara Kahan

  Resigned
Appointed
04 February 2009
Resigned
04 February 2009
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
788 Finchley Road, London, England, NW11 7TJ
Country Of Residence
United Kingdom
Name
KAHAN, Barbara

Chinyere Onwuka Edomi

  Resigned
Appointed
16 April 2013
Resigned
05 May 2015
Occupation
Health Care
Role
Director
Age
62
Nationality
British
Address
28 Ravensdale Road, Hounslow, Middlesex, United Kingdom, TW4 7EU
Country Of Residence
United Kingdom
Name
ONWUKA-EDOMI, Chinyere

Chinyere Onwuka Edomi

  Resigned
Appointed
18 May 2009
Resigned
09 June 2011
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
6 Colne Court, Hobbayne Road, London, W7 3RG
Country Of Residence
United Kingdom
Name
ONWUKA-EDOMI, Chinyere

Nicholas Henry Thom

  Resigned
Appointed
09 June 2011
Resigned
16 April 2013
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
28 Ravensdale Road, Hounslow, Middlesex, United Kingdom, TW4 7EU
Country Of Residence
South Africa
Name
THOM, Nicholas Henry

REVIEWS


Check The Company
Excellent according to the company’s financial health.