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.
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 | : |
|
Registered Address | : | 3 Colney Hatch Lane, London, England, N10 1PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quarry Drive,A20 Bypass,Swanley, Quarry Drive, A20 Bypass, Swanley, England, BR8 7FL | Director | 11 August 2021 | Active |
Meadow House, Lower Hockenden Lane, Swanley, BR8 7QH | Secretary | 30 May 2006 | Active |
127 Wheatcroft, Cheshunt, Waltham Cross, EN7 6JT | Secretary | 08 June 1999 | Active |
Euro House 1394, High Road, Whetstone, London, N20 9YZ | Secretary | 02 December 2009 | Active |
27, Walnut Tree Road, Becon Tree, RM8 3JB | Secretary | 04 December 2008 | Active |
27, Walnut Tree Road, Becon Tree, RM8 3JB | Secretary | 22 March 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 June 1999 | Active |
Meadow House, Lower Hockenden Lane, Swanley, BR8 7QH | Director | 01 July 2002 | Active |
Quarry Drive, A20 Bypass, Swanley, England, BR8 7FL | Director | 26 March 2018 | Active |
Euro House, 1394 High Road, London, N20 9YZ | Director | 03 November 2009 | Active |
67 Parsloes Avenue, Dagenham, RM9 5PB | Director | 08 June 1999 | Active |
Euro House, 1394 High Road, London, N20 9YZ | Director | 11 February 2011 | Active |
3, Colney Hatch Lane, London, England, N10 1PN | Director | 28 March 2019 | Active |
Euro House, 1394 High Street, London, N20 9YZ | Director | 24 November 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Gazette | Gazette filings brought up to date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-09-16 | Capital | Capital allotment shares. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-01-26 | Gazette | Gazette filings brought up to date. | Download |
2021-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.