UKBizDB.co.uk

BOURNE MOTOR COMPANY LTD

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

This company is commonly known as Bourne Motor Company Ltd. The company was founded 18 years ago and was given the registration number 05680870. The firm's registered office is in STAMFORD. You can find them at Bourne Motor Company, Old Great North Road, Stamford, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BOURNE MOTOR COMPANY LTD
Company Number:05680870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 January 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Bourne Motor Company, Old Great North Road, Stamford, England, PE9 4DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne Motor Company, Old Great North Road, Stamford, England, PE9 4DE

Director10 June 2020Active
6 Bramley Close, Bourne, PE10 9BD

Secretary24 January 2006Active
Tunnel Bank, Cherry Holt Road, Bourne, PE10 0DJ

Secretary01 April 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 January 2006Active
Tunnel Bank, Cherry Holt Road, Bourne, PE10 0DJ

Director01 April 2015Active
16, Maple Gardens, Bourne, England, PE10 9DW

Director24 January 2006Active
10, Rochester Court, Bourne, PE10 9TW

Director30 June 2008Active
78, Willoughby Road, Bourne, England, PE10 0DQ

Director31 October 2008Active
West View, Tunnel Bank, Bourne, PE10 0DJ

Director24 January 2006Active
Tunnel Bank, Cherry Holt Road, Bourne, PE10 0DJ

Director01 March 2012Active
Bourne Motor Company, Old Great North Road, Stamford, England, PE9 4DE

Director01 July 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 January 2006Active

People with Significant Control

Mr Abdul Rehman
Notified on:01 August 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Bourne Motor Company, Old Great North Road, Stamford, England, PE9 4DE
Nature of control:
  • Significant influence or control
Mrs Yasmin Akthar
Notified on:15 December 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Tunnel Bank, Bourne, PE10 0DJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Gazette

Gazette filings brought up to date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-03-02Gazette

Gazette filings brought up to date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.