-
OLD BOURNE WAY LIMITED - 100 St. James Road, Northampton, NN5 5LF, United Kingdom
Company Information
- Company registration number
- 09880452
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 100 St. James Road
- Northampton
- NN5 5LF 100 St. James Road, Northampton, NN5 5LF UK
Management
- Managing Directors
- SHERWOOD, Martin William
- Company secretaries
- KIN COMPANY SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-19
- Age Of Company 2015-11-19 8 years
- SIC/NACE
- 46390
Ownership
- Shareholders
- MS NICOLA BONELLI (2.49%)
- MR JES SIMONSEN (4.99%)
- MRS VERONIQUE RHYS-EVANS (3.74%)
- MR JEFFERY DICKMAN (3.74%)
- MR NITIN MENON (2.49%)
- MR PHILIP ALASTAIR FAIRFAX STUDD (2.49%)
- MR NIGEL NICHOLS (2.49%)
- MR CLIVE BAKER (2.49%)
- MR EDWARD PIERS WOMBWELL (18.71%)
- MS SUSANNAH TREWLOVE FRIEZE (5.24%)
- MR CHRISTIAN ALEXANDER ELMES (1.25%)
- MR BOONYADA PLANGSIRI (2.49%)
- MR MARK BRUEN (2.49%)
- MR ADAM WINSTON SUMNER (2.49%)
- MR RETO FABER (2.49%)
- MR SANJAY VALABH PATEL (24.94%)
- MR ANDREW MURRAY (3.75%)
- MR BHAVIN PARMAR (2.49%)
- MR PAOLO TAURAE (4.99%)
- MR GRAEME SUTHERLAND (3.75%)
- Beneficial Owners
- -
Jurisdiction Particularities
- Company Name (english)
- OLD Bourne WAY Limited
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2021-11-22
- Last Date: 2020-11-08
-
OLD BOURNE WAY LIMITED Company Description
- OLD BOURNE WAY LIMITED is a ltd registered in United Kingdom with the Company reg no 09880452. Its current trading status is "live". It was registered 2015-11-19. It has declared SIC or NACE codes as "46390". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-11-30.It can be contacted at 100 St. James Road .
Get OLD BOURNE WAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Old Bourne Way Limited - 100 St. James Road, Northampton, NN5 5LF, United Kingdom
- 2015-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OLD BOURNE WAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-13) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-24) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-27) - LIQ03
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-02-01) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2022-02-11) - 600
-
resolution (2022-02-14) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-02-14) - LIQ01
-
change-corporate-secretary-company-with-change-date (2022-03-17) - CH04
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-10-03) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-10-03) - 600
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
-
confirmation-statement-with-no-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-08) - AA
-
appoint-person-director-company-with-name-date (2018-07-24) - AP01
-
termination-director-company-with-name-termination-date (2018-07-24) - TM01
-
capital-allotment-shares (2018-03-07) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-20) - AP01
-
termination-director-company-with-name-termination-date (2017-12-20) - TM01
-
capital-allotment-shares (2017-06-13) - SH01
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-10-03) - PSC08
-
cessation-of-a-person-with-significant-control (2017-10-03) - PSC07
-
capital-allotment-shares (2017-07-18) - SH01
-
accounts-with-accounts-type-dormant (2017-06-12) - AA
-
resolution (2017-04-07) - RESOLUTIONS
-
capital-allotment-shares (2017-04-05) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
appoint-corporate-secretary-company-with-name-date (2016-11-09) - AP04
-
appoint-person-director-company-with-name-date (2016-11-09) - AP01
keyboard_arrow_right 2015
-
incorporation-company (2015-11-19) - NEWINC