UKBizDB.co.uk

BOURNE REFRIGERATION LTD

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

This company is commonly known as Bourne Refrigeration Ltd. The company was founded 14 years ago and was given the registration number 07244466. The firm's registered office is in SHEFFIELD. You can find them at C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOURNE REFRIGERATION LTD
Company Number:07244466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 2010
End of financial year:29 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sycamore House, High Street, Farningham, Dartford, England, DA4 0DE

Director01 July 2010Active
Sycamore House, High Street, Farningham, Dartford, England, DA4 0DE

Director01 July 2010Active
Woodside, Knatts Valley Road, Knatts Valley, Sevenoaks, England, TN15 6XY

Director17 May 2010Active
Woodside, Knatts Valley, Sevenoaks, England, TN15 6XY

Director05 May 2010Active

People with Significant Control

Mr Nicholas Vincent Cumings
Notified on:06 May 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Sycamore House, High Street, Farningham, England, DA4 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Therese Cumings
Notified on:06 May 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Sycamore House, High Street, Farningham, England, DA4 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sarah Cumings
Notified on:01 June 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Sycamore House, High Street, Farningham, England, DA4 0DE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Gazette

Gazette dissolved liquidation.

Download
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Address

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

Download
2019-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-09Resolution

Resolution.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.