This company is commonly known as Bourn Airfield Limited. The company was founded 28 years ago and was given the registration number 03114315. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BOURN AIRFIELD LIMITED |
---|---|---|
Company Number | : | 03114315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Secretary | 28 July 1999 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 25 January 1996 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 04 January 1996 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 25 January 1996 | Active |
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ | Director | 04 January 1996 | Active |
19 Barkham House, Cow Lane Fulbourn, Cambridge, CB1 5HB | Secretary | 04 January 1996 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 16 October 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 16 October 1995 | Active |
Mr Anthony Simon Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ |
Nature of control | : |
|
Mr Leonard Dovell Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ |
Nature of control | : |
|
Mr Robin Philip Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ |
Nature of control | : |
|
Mr Thomas William Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.