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.
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 | : |
|
Registered Address | : | Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire, ST5 0UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, ST5 0UU | Director | 24 July 2019 | Active |
Unit 703, Lowfield Drive, Centre 500 Wolstanton, Newcastle, United Kingdom, ST5 0UU | Director | 16 July 1997 | Active |
Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, ST5 0UU | Director | 24 July 2019 | Active |
Stable House, Crewe Green, | Secretary | 14 December 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 12 December 1995 | Active |
21 Burton Grove, Leighton, Crewe, CW1 4TH | Secretary | 28 January 2000 | Active |
21, Burton Grove, Leighton, Crewe, United Kingdom, CW1 4TH | Secretary | 26 November 2012 | Active |
Moss House Cottage 72 Moss Lane, Macclesfield, SK11 7TT | Secretary | 10 March 1997 | Active |
36 Rennaisance Way, Crewe, | Director | 14 December 1995 | Active |
9 Wrenmere Close, Sandbach, CW11 1XS | Director | 14 December 1995 | Active |
Unit 703, Lowfield Drive, Centre 500 Wolstanton, Newcastle, United Kingdom, ST5 0UU | Director | 16 July 1997 | Active |
Great Oak Farm Congleton Road, Bosley, Macclesfield, SK11 0PW | Director | 23 September 1996 | Active |
Moss House Cottage 72 Moss Lane, Macclesfield, SK11 7TT | Director | 23 September 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 12 December 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-12 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.