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.
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 | : |
|
Registered Address | : | No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2018 | Active |
No. 1 Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 01 January 2019 | Active |
10 Park Way, Ruislip, HA4 8NY | Secretary | 01 April 1999 | Active |
Lady Grove Farm, Preston, Hitchin, SG4 7SA | Secretary | 23 October 2000 | Active |
10 Lime Tree Walk, Enfield, EN2 0TJ | Secretary | 21 April 1995 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Secretary | 08 November 2000 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Secretary | - | Active |
26 Pleasant Drive, London, CM12 0JL | Secretary | 10 May 1999 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 12 November 2008 | Active |
No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL | Director | 23 October 2000 | Active |
Flat 2, 11 Pembridge Crescent, London, W11 3DT | Director | 11 July 2000 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 05 November 2004 | Active |
The Laurels, Miles Lane, Cobham, KT11 2ED | Director | 11 July 2000 | Active |
10 Westanley Avenue, Amersham, HP7 9AZ | Director | 04 November 1999 | Active |
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL | Director | 30 January 2012 | Active |
5 Wigwell Gardens, Great Horwood, Milton Keynes, MK17 0QX | Director | 04 November 1999 | Active |
Latymers, 2 Victoria Road, London, W5 1TB | Director | 17 October 2000 | Active |
Latymers, 2 Victoria Road, London, W5 1TB | Director | 21 December 1995 | Active |
19 Wilmot Way, Camberley, GU15 1JA | Director | - | Active |
West Winds, Wix Hill, West Horsley, KT24 6ED | Director | 17 October 2000 | Active |
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN | Director | 21 December 1995 | Active |
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL | Director | - | Active |
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA | Director | 21 April 1995 | Active |
No 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL | Director | 23 October 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.