UKBizDB.co.uk

BOURNE CARPETS & FLOORING LIMITED

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

This company is commonly known as Bourne Carpets & Flooring Limited. The company was founded 7 years ago and was given the registration number 10795510. The firm's registered office is in CAMBRIDGE. You can find them at 2 Trust Court, Histon, Cambridge, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:BOURNE CARPETS & FLOORING LIMITED
Company Number:10795510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:2 Trust Court, Histon, Cambridge, England, CB24 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Director10 September 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ

Director10 September 2019Active
2, Trust Court, Histon, Cambridge, England, CB24 9PW

Director31 May 2017Active

People with Significant Control

Mr Louis Mcguffog
Notified on:10 September 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Musgrave Farm, Horningsea Road, Cambridge, England, CB5 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Ann Mcguffog
Notified on:10 September 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Musgrave Farm, Horningsea Road, Cambridge, England, CB5 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
O.F.F. Shire Management Ltd
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-15Address

Change registered office address company with date old address new address.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Resolution

Resolution.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.