BOOKCASH TRADING LIMITED

Register to unlock more data on OkredoRegister

BOOKCASH TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884279

Incorporation date

04/01/1994

Size

Full

Contacts

Registered address

Registered address

Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1994)
dot icon10/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-29
dot icon30/01/2025
Second filing for the appointment of Mr Colin David Elliot as a director
dot icon14/01/2025
Appointment of Mr Colin David Elliot as a director on 2025-01-13
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Change of details for Pizzaexpress (Restaurants) Limited as a person with significant control on 2024-03-04
dot icon09/04/2024
Termination of appointment of Joanne Clare Bennett as a director on 2024-04-06
dot icon09/04/2024
Termination of appointment of Joanne Clare Bennett as a secretary on 2024-04-06
dot icon09/04/2024
Appointment of Miss Mandeep Kaur Sandhu as a secretary on 2024-04-06
dot icon11/03/2024
Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH on 2024-03-11
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/10/2023
Full accounts made up to 2023-01-01
dot icon10/08/2023
Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01
dot icon18/01/2023
Termination of appointment of Nicola Zoe Bowley as a director on 2022-12-21
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon04/10/2022
Full accounts made up to 2022-01-02
dot icon17/06/2022
Appointment of Mrs Paula Jane Mackenzie as a director on 2022-06-06
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/10/2021
Appointment of Ms Nicola Zoe Bowley as a director on 2021-10-21
dot icon25/10/2021
Appointment of Ms Mandeep Kaur Sandhu as a director on 2021-10-21
dot icon25/10/2021
Termination of appointment of David Lachlan Campbell as a director on 2021-10-13
dot icon05/10/2021
Full accounts made up to 2021-01-03
dot icon10/09/2021
Satisfaction of charge 028842790013 in full
dot icon10/09/2021
Satisfaction of charge 028842790014 in full
dot icon23/04/2021
Appointment of Mrs Joanne Clare Bennett as a director on 2021-03-01
dot icon23/04/2021
Appointment of Mrs Joanne Clare Bennett as a secretary on 2021-03-01
dot icon23/04/2021
Termination of appointment of Andrew David Pellington as a director on 2021-02-28
dot icon23/04/2021
Termination of appointment of Andrew David Pellington as a secretary on 2021-02-28
dot icon12/01/2021
Full accounts made up to 2019-12-29
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon13/11/2020
Appointment of Mr David Lachlan Campbell as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Jinlong Wang as a director on 2020-11-05
dot icon11/11/2020
Registration of charge 028842790014, created on 2020-11-05
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Resolutions
dot icon03/06/2020
Registration of charge 028842790013, created on 2020-05-15
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/07/2019
Director's details changed for Mr Jinlong Wang on 2019-07-10
dot icon08/07/2019
Full accounts made up to 2018-12-30
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Director's details changed for Jinlong Wang on 2018-07-13
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon17/01/2018
Withdrawal of a person with significant control statement on 2018-01-17
dot icon19/12/2017
Notification of Pizzaexpress (Restaurants) Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Full accounts made up to 2017-01-01
dot icon14/06/2017
Appointment of Jinlong Wang as a director on 2017-06-06
dot icon13/06/2017
Termination of appointment of Richard Paul Hodgson as a director on 2017-05-30
dot icon11/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon05/09/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-06-28
dot icon11/08/2015
Director's details changed for Mr Richard Paul Hodgson on 2015-07-29
dot icon18/05/2015
Registration of charge 028842790012, created on 2015-05-15
dot icon31/03/2015
Full accounts made up to 2014-06-29
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon19/08/2014
Appointment of Mr Andrew David Pellington as a secretary on 2014-08-18
dot icon18/08/2014
Termination of appointment of Jackie Doreen Freeman as a secretary on 2014-08-18
dot icon18/08/2014
Termination of appointment of Jackie Doreen Freeman as a director on 2014-08-18
dot icon18/08/2014
Termination of appointment of Harvey John Smyth as a director on 2014-08-18
dot icon08/05/2014
Director's details changed for Mrs Jackie Doreen Freeman on 2014-05-08
dot icon08/05/2014
Secretary's details changed for Mrs Jackie Doreen Freeman on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Harvey John Smyth on 2014-05-08
dot icon06/05/2014
Appointment of Mr Richard Paul Hodgson as a director
dot icon06/05/2014
Appointment of Mr Andrew David Pellington as a director
dot icon06/05/2014
Appointment of Mr Andrew David Pellington as a director
dot icon13/01/2014
Full accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-07-01
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-26
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-06-27
dot icon07/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2009-06-28
dot icon01/04/2009
Full accounts made up to 2008-06-29
dot icon05/01/2009
Return made up to 04/01/09; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU
dot icon15/07/2008
Director and secretary's change of particulars / jackie freeman / 14/07/2008
dot icon14/07/2008
Director and secretary's change of particulars / jackie freeman / 14/07/2008
dot icon11/07/2008
Director and secretary's change of particulars / jackie freeman / 11/07/2008
dot icon11/07/2008
Director and secretary's change of particulars / jackie freeman / 11/07/2008
dot icon23/01/2008
Full accounts made up to 2007-07-01
dot icon17/01/2008
Return made up to 04/01/08; full list of members
dot icon21/04/2007
Auditor's resignation
dot icon20/03/2007
Resolutions
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon20/01/2007
Return made up to 04/01/07; full list of members
dot icon09/01/2007
Full accounts made up to 2006-07-02
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Director's particulars changed
dot icon14/06/2006
Full accounts made up to 2005-06-26
dot icon04/04/2006
Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS
dot icon13/01/2006
Return made up to 04/01/06; full list of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon11/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 04/01/05; full list of members
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon02/12/2004
Full accounts made up to 2004-06-30
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Declaration of assistance for shares acquisition
dot icon01/09/2004
Declaration of assistance for shares acquisition
dot icon14/08/2004
Declaration of satisfaction of mortgage/charge
dot icon14/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Director's particulars changed
dot icon20/07/2004
Resolutions
dot icon13/07/2004
Particulars of mortgage/charge
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Declaration of assistance for shares acquisition
dot icon11/06/2004
Declaration of assistance for shares acquisition
dot icon11/06/2004
Declaration of assistance for shares acquisition
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon03/02/2004
Return made up to 04/01/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-06-30
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
New secretary appointed
dot icon17/10/2003
Declaration of assistance for shares acquisition
dot icon16/10/2003
New director appointed
dot icon15/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon26/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon04/04/2003
Full accounts made up to 2002-06-30
dot icon17/03/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 04/01/03; full list of members
dot icon28/03/2002
New director appointed
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon08/03/2002
Secretary resigned;director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon08/03/2002
Registered office changed on 08/03/02 from: 59-65 upper ground london SE1 9PQ
dot icon04/02/2002
Return made up to 04/01/02; no change of members
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 04/01/01; full list of members
dot icon16/04/2000
Full accounts made up to 2000-01-02
dot icon06/01/2000
Return made up to 04/01/00; no change of members
dot icon05/05/1999
Full accounts made up to 1998-12-27
dot icon04/02/1999
Return made up to 04/01/99; no change of members
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
Particulars of mortgage/charge
dot icon15/06/1998
Full accounts made up to 1997-12-28
dot icon27/01/1998
Return made up to 04/01/98; full list of members
dot icon26/10/1997
Ad 01/08/97--------- £ si [email protected]=450 £ ic 9001/9451
dot icon03/06/1997
Full accounts made up to 1996-12-29
dot icon17/01/1997
Return made up to 04/01/97; no change of members
dot icon14/11/1996
New director appointed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon20/09/1996
Miscellaneous
dot icon23/02/1996
Return made up to 04/01/96; no change of members
dot icon24/10/1995
Particulars of mortgage/charge
dot icon17/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Particulars of mortgage/charge
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Miscellaneous
dot icon11/04/1995
Memorandum and Articles of Association
dot icon11/04/1995
Ad 30/12/94--------- £ si [email protected]
dot icon11/04/1995
£ nc 1000/10000 30/12/94
dot icon11/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Registered office changed on 31/08/94 from: 1 bentinck street london W1M 5RN
dot icon30/08/1994
Accounting reference date notified as 31/12
dot icon06/04/1994
Particulars of mortgage/charge
dot icon01/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Director resigned;new director appointed
dot icon10/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/02/1994
Secretary resigned;new secretary appointed
dot icon06/02/1994
Director resigned;new director appointed
dot icon06/02/1994
Registered office changed on 06/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Mandeep Kaur
Director
21/10/2021 - Present
14
Elliot, Colin David
Director
13/01/2025 - Present
11
Bennett, Joanne Clare
Director
01/03/2021 - 06/04/2024
-
Mackenzie, Paula Jane
Director
06/06/2022 - Present
14
Bowley, Nicola Zoe
Director
21/10/2021 - 21/12/2022
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKCASH TRADING LIMITED

BOOKCASH TRADING LIMITED is an(a) Active company incorporated on 04/01/1994 with the registered office located at Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKCASH TRADING LIMITED?

toggle

BOOKCASH TRADING LIMITED is currently Active. It was registered on 04/01/1994 .

Where is BOOKCASH TRADING LIMITED located?

toggle

BOOKCASH TRADING LIMITED is registered at Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does BOOKCASH TRADING LIMITED do?

toggle

BOOKCASH TRADING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOOKCASH TRADING LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-04 with no updates.