UKBizDB.co.uk

BOURN AIRFIELD LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Secretary28 July 1999Active
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Director25 January 1996Active
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Director04 January 1996Active
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Director25 January 1996Active
Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ

Director04 January 1996Active
19 Barkham House, Cow Lane Fulbourn, Cambridge, CB1 5HB

Secretary04 January 1996Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary16 October 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director16 October 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-10-24Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.