UKBizDB.co.uk

BOURNEMARK LIMITED

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

This company is commonly known as Bournemark Limited. The company was founded 23 years ago and was given the registration number 04046346. The firm's registered office is in BOURNEMOUTH. You can find them at 544 Christchurch Road, , Bournemouth, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:BOURNEMARK LIMITED
Company Number:04046346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:544 Christchurch Road, Bournemouth, England, BH1 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
544, Christchurch Road, Bournemouth, England, BH1 4BE

Director25 May 2022Active
544, Christchurch Road, Bournemouth, England, BH1 4BE

Director07 June 2023Active
Mill House, 25 Dewlands Road, Verwood, BH31 6PQ

Secretary03 August 2000Active
Littlestede 11 Broadview Gardens, Worthing, BN13 3DZ

Secretary10 December 2001Active
17 Causeway Crescent, Totton, SO40 3AZ

Secretary20 June 2007Active
544, Christchurch Road, Bournemouth, England, BH1 4BE

Secretary07 January 2015Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 August 2000Active
Mill House, 25 Dewlands Road, Verwood, BH31 6PQ

Director03 August 2000Active
544, Christchurch Road, Bournemouth, England, BH1 4BE

Director03 August 2000Active
155 West Street, Fareham, Hampshire, PO16 0DZ

Director01 March 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director03 August 2000Active

People with Significant Control

Mr Gary Nathan Nicholls
Notified on:15 December 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:544, Christchurch Road, Bournemouth, England, BH1 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Antony Baker
Notified on:01 August 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:544, Christchurch Road, Bournemouth, England, BH1 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 updates.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital cancellation shares.

Download
2023-01-30Capital

Capital return purchase own shares.

Download
2023-01-21Capital

Second filing capital allotment shares.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Change of constitution

Statement of companys objects.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.