UKBizDB.co.uk

OUTDOOR DESIGNS (BOURNEMOUTH) LIMITED

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

This company is commonly known as Outdoor Designs (bournemouth) Limited. The company was founded 16 years ago and was given the registration number 06387245. The firm's registered office is in BOURNEMOUTH. You can find them at 11 Boreham Road, , Bournemouth, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:OUTDOOR DESIGNS (BOURNEMOUTH) LIMITED
Company Number:06387245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:11 Boreham Road, Bournemouth, England, BH6 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ

Director23 March 2020Active
10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ

Director01 March 2020Active
9 Boreham Road, Southbourne, Bournemouth, BH5 2HT

Secretary02 October 2007Active
11, Boreham Road, Bournemouth, England, BH6 5BW

Director02 October 2007Active
11, Boreham Road, Bournemouth, England, BH6 5BW

Director02 October 2007Active

People with Significant Control

Ms Eleanor Kate Down
Notified on:01 March 2021
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Down
Notified on:01 March 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Andrew Mansfield
Notified on:02 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Marie Mansfield
Notified on:02 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Wick Point Mews, Christchurch, United Kingdom, BH23 1NZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-18Dissolution

Dissolution application strike off company.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Change account reference date company previous shortened.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Address

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

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Change account reference date company current extended.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.