This company is commonly known as Bournes Maximum Ltd. The company was founded 9 years ago and was given the registration number 09206977. The firm's registered office is in BURTON ON TRENT. You can find them at 14 Caernarvon Close, , Burton On Trent, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BOURNES MAXIMUM LTD |
---|---|---|
Company Number | : | 09206977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 24 October 2022 | Active |
Flat 6 2 Park Road, Hampton Hill, Hampton, United Kingdom, TW12 1BW | Director | 15 September 2016 | Active |
33 Bruton Road, Morden, United Kingdom, SM4 5RY | Director | 27 November 2018 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 September 2019 | Active |
14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET | Director | 29 October 2020 | Active |
Guru Hargobind Shaib Gurdwara, 47 Coventry Street, Coventry, United Kingdom, CV2 4ND | Director | 22 October 2019 | Active |
30 Heron Road, Bristol, United Kingdom, BS5 0LU | Director | 22 November 2017 | Active |
178, Grindon Crescent, Nottingham, United Kingdom, NG6 8BW | Director | 16 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
202, Romney Avenue, Bristol, United Kingdom, BS7 9TE | Director | 16 January 2015 | Active |
3 Harris Gardens, Slough, England, SL1 2YB | Director | 05 April 2018 | Active |
59, Perry Green, Hemel Hempstead, United Kingdom, HP2 7ND | Director | 07 October 2014 | Active |
12, Fen Road, Little Hale, Sleaford, United Kingdom, NG34 9BD | Director | 07 April 2016 | Active |
52 Roslin Park, Bedlington, United Kingdom, NE22 5HP | Director | 10 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Adrian Barlea | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET |
Nature of control | : |
|
Mr Jordan Thompson | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Roslin Park, Bedlington, United Kingdom, NE22 5HP |
Nature of control | : |
|
Mr Jasmeet Bhatia | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Guru Hargobind Shaib Gurdwara, 47 Coventry Street, Coventry, United Kingdom, CV2 4ND |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Serghei Alexandrean | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 33 Bruton Road, Morden, United Kingdom, SM4 5RY |
Nature of control | : |
|
Mr Samiullah Habib | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Harris Gardens, Slough, England, SL1 2YB |
Nature of control | : |
|
Mr Stelian Marin Buruiana | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 30 Heron Road, Bristol, United Kingdom, BS5 0LU |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Karl Nelson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.