UKBizDB.co.uk

FENLAND BOURNE LIMITED

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

This company is commonly known as Fenland Bourne Limited. The company was founded 31 years ago and was given the registration number 02767328. The firm's registered office is in LINCOLNSHIRE. You can find them at Roman Bank, Skegness, Lincolnshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FENLAND BOURNE LIMITED
Company Number:02767328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Roman Bank, Skegness, Lincolnshire, PE25 1SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roman Bank, Skegness, Lincolnshire, PE25 1SQ

Director08 March 2007Active
Roman Bank, Skegness, Lincolnshire, PE25 1SQ

Director10 October 2008Active
37 Stonewell Drive, Congresbury, Bristol, BS49 5DW

Secretary14 January 1993Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary24 November 1992Active
Woodview, Hanby Lane Welton Le Marsh, Spilsby, PE23 5TH

Secretary08 March 2007Active
2 Trinity Lane, Caerleon, Newport, NP18 3SZ

Secretary30 April 2001Active
Roman Bank, Skegness, Lincolnshire, PE25 1SQ

Secretary25 January 2010Active
Roman Bank, Skegness, Lincolnshire, PE25 1SQ

Secretary10 October 2008Active
3 Burney Way, Longwell Green, Bristol, BS30 9XA

Secretary14 June 1999Active
3 Tennyson Avenue, Sutton Coldfield, England,

Nominee Secretary07 January 1993Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director24 November 1992Active
13a Fosse Lane, Nailsea, Bristol, BS19 2AR

Director14 January 1993Active
Marlborough House, Holly Walk, Leamington Spa, CV32 4LS

Director07 January 1993Active
Brudeene 30 Scottlethorpe Road, Edenham, Bourne, PE10 0LN

Director14 January 1993Active
Woodview, Hanby Lane Welton Le Marsh, Spilsby, PE23 5TH

Director08 March 2007Active
4 Fetcham Park Drive, Leatherhead, KT22 9ED

Director14 January 1993Active
2 Trinity Lane, Caerleon, Newport, NP18 3SZ

Director30 April 2001Active
3 Burney Way, Longwell Green, Bristol, BS30 9XA

Director29 April 1998Active
52 Northorpe, Thurlby, Bourne, PE10 0HJ

Director14 January 1993Active
26 North Road, Bourne, PE10 9AP

Director02 March 1996Active
13 Sunningdale, Orton Waterville, Peterborough, PE2 5UB

Director14 January 1993Active
Springfield House Knightcott Road, Abbots Leigh, Bristol, BS8 3SB

Director22 February 1996Active

People with Significant Control

Mr Simon James Fry
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Roman Bank, Lincolnshire, PE25 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.