BOURKE & COOPER LIMITED

Register to unlock more data on OkredoRegister

BOURKE & COOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04143671

Incorporation date

18/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Cecilian Court, Cecilian Avenue, Worthing, West Sussex BN14 8APCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon09/02/2026
Director's details changed for Shaun Denis Bourke on 2025-07-01
dot icon09/02/2026
Director's details changed for Damian Cy Tobias Cooper on 2025-07-01
dot icon09/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 2025-05-21
dot icon30/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2023
Director's details changed for Shaun Denis Bourke on 2023-02-23
dot icon27/02/2023
Director's details changed for Damian Cy Tobias Cooper on 2023-02-23
dot icon27/02/2023
Director's details changed for Shaun Denis Bourke on 2023-02-23
dot icon27/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Satisfaction of charge 1 in full
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon04/03/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Margaret Cooper as a secretary
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Registered office address changed from 1St Floor Estate Office the Green Lewes Road Ringmer East Sussex BN8 5QE on 2012-12-03
dot icon20/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon01/03/2010
Director's details changed for Shaun Denis Bourke on 2010-03-01
dot icon01/03/2010
Director's details changed for Damian Cy Tobias Cooper on 2010-03-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 18/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 18/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2006
Return made up to 18/01/06; full list of members
dot icon11/03/2005
Return made up to 18/01/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Registered office changed on 24/11/04 from: 11A heene place worthing west sussex BN11 3NL
dot icon11/03/2004
Return made up to 18/01/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 18/01/03; full list of members
dot icon24/02/2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 2/3
dot icon16/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Ad 31/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon12/02/2002
Return made up to 18/01/02; full list of members
dot icon15/03/2001
Particulars of mortgage/charge
dot icon05/02/2001
Resolutions
dot icon01/02/2001
Registered office changed on 01/02/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon18/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.19K
-
0.00
28.76K
-
2022
3
6.31K
-
0.00
24.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
18/01/2001 - 18/01/2001
3393
Wayne, Harold
Nominee Secretary
18/01/2001 - 18/01/2001
1305
Shaun Denis Bourke
Director
18/01/2001 - Present
-
Damian Cy Tobias Cooper
Director
18/01/2001 - Present
-
Cooper, Margaret Anne
Secretary
18/01/2001 - 18/01/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURKE & COOPER LIMITED

BOURKE & COOPER LIMITED is an(a) Active company incorporated on 18/01/2001 with the registered office located at 3 Cecilian Court, Cecilian Avenue, Worthing, West Sussex BN14 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURKE & COOPER LIMITED?

toggle

BOURKE & COOPER LIMITED is currently Active. It was registered on 18/01/2001 .

Where is BOURKE & COOPER LIMITED located?

toggle

BOURKE & COOPER LIMITED is registered at 3 Cecilian Court, Cecilian Avenue, Worthing, West Sussex BN14 8AP.

What does BOURKE & COOPER LIMITED do?

toggle

BOURKE & COOPER LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BOURKE & COOPER LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Shaun Denis Bourke on 2025-07-01.