UKBizDB.co.uk

BOURNES MAXIMUM LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director24 October 2022Active
Flat 6 2 Park Road, Hampton Hill, Hampton, United Kingdom, TW12 1BW

Director15 September 2016Active
33 Bruton Road, Morden, United Kingdom, SM4 5RY

Director27 November 2018Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 September 2019Active
14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET

Director29 October 2020Active
Guru Hargobind Shaib Gurdwara, 47 Coventry Street, Coventry, United Kingdom, CV2 4ND

Director22 October 2019Active
30 Heron Road, Bristol, United Kingdom, BS5 0LU

Director22 November 2017Active
178, Grindon Crescent, Nottingham, United Kingdom, NG6 8BW

Director16 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
202, Romney Avenue, Bristol, United Kingdom, BS7 9TE

Director16 January 2015Active
3 Harris Gardens, Slough, England, SL1 2YB

Director05 April 2018Active
59, Perry Green, Hemel Hempstead, United Kingdom, HP2 7ND

Director07 October 2014Active
12, Fen Road, Little Hale, Sleaford, United Kingdom, NG34 9BD

Director07 April 2016Active
52 Roslin Park, Bedlington, United Kingdom, NE22 5HP

Director10 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Address

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

Download
2022-10-28Address

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

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Address

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

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Address

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

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.