UKBizDB.co.uk

BOURNE ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Bourne Electrical Contractors Limited. The company was founded 28 years ago and was given the registration number 03137214. The firm's registered office is in NEWCASTLE. You can find them at Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BOURNE ELECTRICAL CONTRACTORS LIMITED
Company Number:03137214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire, ST5 0UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, ST5 0UU

Director24 July 2019Active
Unit 703, Lowfield Drive, Centre 500 Wolstanton, Newcastle, United Kingdom, ST5 0UU

Director16 July 1997Active
Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, ST5 0UU

Director24 July 2019Active
Stable House, Crewe Green,

Secretary14 December 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary12 December 1995Active
21 Burton Grove, Leighton, Crewe, CW1 4TH

Secretary28 January 2000Active
21, Burton Grove, Leighton, Crewe, United Kingdom, CW1 4TH

Secretary26 November 2012Active
Moss House Cottage 72 Moss Lane, Macclesfield, SK11 7TT

Secretary10 March 1997Active
36 Rennaisance Way, Crewe,

Director14 December 1995Active
9 Wrenmere Close, Sandbach, CW11 1XS

Director14 December 1995Active
Unit 703, Lowfield Drive, Centre 500 Wolstanton, Newcastle, United Kingdom, ST5 0UU

Director16 July 1997Active
Great Oak Farm Congleton Road, Bosley, Macclesfield, SK11 0PW

Director23 September 1996Active
Moss House Cottage 72 Moss Lane, Macclesfield, SK11 7TT

Director23 September 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director12 December 1995Active

People with Significant Control

S J Etchells Holdings Limited
Notified on:01 September 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 703, Lowfield Drive, Newcastle, United Kingdom, ST5 0UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
E J Corporation Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:Unit 703, Lowfield Drive, Wolstanton, England, ST5 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Etchells
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:9 Chalfont Crescent, Weston, Crewe, United Kingdom, CW2 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Elliott
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:21 Burton Grove, Leighton, Crewe, United Kingdom, CW1 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-12Capital

Capital variation of rights attached to shares.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.