This company is commonly known as Andrew Bourne Holdings Limited. The company was founded 22 years ago and was given the registration number 04371472. The firm's registered office is in OADBY. You can find them at Regent House, 1 Stoughton Road, Oadby, Leicester. This company's SIC code is 70100 - Activities of head offices.
Name | : | ANDREW BOURNE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04371472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent House, 1 Stoughton Road, Oadby, Leicester, LE2 4DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Link Road, Knighton, Leicester, LE2 3RA | Secretary | 24 February 2006 | Active |
8 Sword Close, Glenfield, Leicester, LE3 8SY | Director | 11 February 2002 | Active |
Three Gables, 16 Main Street, Twyford, England, LE14 2HU | Director | 11 February 2002 | Active |
72, Nelson Drive, Hinckley, LE10 1PH | Director | 01 April 2010 | Active |
11 Link Road, Knighton, Leicester, LE2 3RA | Director | 11 February 2002 | Active |
87, Estoril Avenue, Wigston, Leicester, LE18 3RE | Director | 01 April 2010 | Active |
31 Dalby Avenue, Bushby, Leicester, LE7 9RE | Secretary | 11 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 February 2002 | Active |
3 Orkney Way, Countesthorpe, Leicester, LE8 5PS | Director | 11 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 February 2002 | Active |
Mr David John Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Sword Close, Glenfield, Leicester, United Kingdom, LE3 8SY |
Nature of control | : |
|
Mr Michael Heatherley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Link Road, Knighton, Leicester, United Kingdom, LE2 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Change person director company with change date. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.