UKBizDB.co.uk

BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED

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

This company is commonly known as Bourne Holidays Transport Services Limited. The company was founded 32 years ago and was given the registration number 02681937. The firm's registered office is in HERTFORDSHIRE. You can find them at No 1 Park Lane, Hemel Hempstead, Hertfordshire, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED
Company Number:02681937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2018Active
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director01 January 2019Active
10 Park Way, Ruislip, HA4 8NY

Secretary01 April 1999Active
Lady Grove Farm, Preston, Hitchin, SG4 7SA

Secretary23 October 2000Active
10 Lime Tree Walk, Enfield, EN2 0TJ

Secretary21 April 1995Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Secretary08 November 2000Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Secretary-Active
26 Pleasant Drive, London, CM12 0JL

Secretary10 May 1999Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director12 November 2008Active
No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director23 October 2000Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director11 July 2000Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director05 November 2004Active
The Laurels, Miles Lane, Cobham, KT11 2ED

Director11 July 2000Active
10 Westanley Avenue, Amersham, HP7 9AZ

Director04 November 1999Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director30 January 2012Active
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX

Director04 November 1999Active
Latymers, 2 Victoria Road, London, W5 1TB

Director17 October 2000Active
Latymers, 2 Victoria Road, London, W5 1TB

Director21 December 1995Active
19 Wilmot Way, Camberley, GU15 1JA

Director-Active
West Winds, Wix Hill, West Horsley, KT24 6ED

Director17 October 2000Active
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN

Director21 December 1995Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Director-Active
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA

Director21 April 1995Active
No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

Director23 October 2000Active

People with Significant Control

Bourne Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-07-20Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.