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.
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 | : |
|
Registered Address | : | 2 Trust Court, Histon, Cambridge, England, CB24 9PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ | Director | 10 September 2019 | Active |
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, England, CB5 8SZ | Director | 10 September 2019 | Active |
2, Trust Court, Histon, Cambridge, England, CB24 9PW | Director | 31 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.