UKBizDB.co.uk

ANDREW BOURNE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Regent House, 1 Stoughton Road, Oadby, Leicester, LE2 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Link Road, Knighton, Leicester, LE2 3RA

Secretary24 February 2006Active
8 Sword Close, Glenfield, Leicester, LE3 8SY

Director11 February 2002Active
Three Gables, 16 Main Street, Twyford, England, LE14 2HU

Director11 February 2002Active
72, Nelson Drive, Hinckley, LE10 1PH

Director01 April 2010Active
11 Link Road, Knighton, Leicester, LE2 3RA

Director11 February 2002Active
87, Estoril Avenue, Wigston, Leicester, LE18 3RE

Director01 April 2010Active
31 Dalby Avenue, Bushby, Leicester, LE7 9RE

Secretary11 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 February 2002Active
3 Orkney Way, Countesthorpe, Leicester, LE8 5PS

Director11 February 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 February 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person director company with change date.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download
2013-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.