UKBizDB.co.uk

BOURNEWOOD SAND & GRAVEL LIMITED

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

This company is commonly known as Bournewood Sand & Gravel Limited. The company was founded 24 years ago and was given the registration number 03788304. The firm's registered office is in LONDON. You can find them at 3 Colney Hatch Lane, , London, . This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:BOURNEWOOD SAND & GRAVEL LIMITED
Company Number:03788304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1999
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:3 Colney Hatch Lane, London, England, N10 1PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Drive,A20 Bypass,Swanley, Quarry Drive, A20 Bypass, Swanley, England, BR8 7FL

Director11 August 2021Active
Meadow House, Lower Hockenden Lane, Swanley, BR8 7QH

Secretary30 May 2006Active
127 Wheatcroft, Cheshunt, Waltham Cross, EN7 6JT

Secretary08 June 1999Active
Euro House 1394, High Road, Whetstone, London, N20 9YZ

Secretary02 December 2009Active
27, Walnut Tree Road, Becon Tree, RM8 3JB

Secretary04 December 2008Active
27, Walnut Tree Road, Becon Tree, RM8 3JB

Secretary22 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 June 1999Active
Meadow House, Lower Hockenden Lane, Swanley, BR8 7QH

Director01 July 2002Active
Quarry Drive, A20 Bypass, Swanley, England, BR8 7FL

Director26 March 2018Active
Euro House, 1394 High Road, London, N20 9YZ

Director03 November 2009Active
67 Parsloes Avenue, Dagenham, RM9 5PB

Director08 June 1999Active
Euro House, 1394 High Road, London, N20 9YZ

Director11 February 2011Active
3, Colney Hatch Lane, London, England, N10 1PN

Director28 March 2019Active
Euro House, 1394 High Street, London, N20 9YZ

Director24 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 June 1999Active

People with Significant Control

Mr Kevin Patrick Deery
Notified on:10 June 2016
Status:Active
Date of birth:March 1947
Nationality:Irish
Country of residence:England
Address:Quarry Drive, A20 Bypass, Swanley, England, BR8 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Address

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

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-01-26Gazette

Gazette filings brought up to date.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.