BOURNE CARPETS & FLOORING LIMITED

Register to unlock more data on OkredoRegister

BOURNE CARPETS & FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10795510

Incorporation date

31/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morning Meadows Black Drove, St. Johns Fen End, Wisbech PE14 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/09/2024
Registered office address changed from The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ United Kingdom to Morning Meadows Black Drove St. Johns Fen End Wisbech PE14 8JU on 2024-09-13
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon14/06/2024
Registered office address changed from Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ England to The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, CB5 8SZ on 2024-06-14
dot icon15/03/2024
Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ on 2024-03-15
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/10/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-05-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-05-31
dot icon21/10/2020
Registration of charge 107955100001, created on 2020-10-21
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon17/09/2020
Notification of Laura Ann Mcguffog as a person with significant control on 2019-09-10
dot icon17/09/2020
Change of details for Mr Louis Mcguffog as a person with significant control on 2019-09-10
dot icon03/02/2020
Micro company accounts made up to 2019-05-31
dot icon24/01/2020
Director's details changed for Mrs Laura Mcguffog on 2020-01-24
dot icon24/01/2020
Change of details for Mr Louis Mcguffog as a person with significant control on 2020-01-24
dot icon24/01/2020
Registered office address changed from Morning Meadows Black Drove St. Johns Fen End Wisbech Cambridgeshire PE14 8JU England to 2 Trust Court Histon Cambridge CB24 9PW on 2020-01-24
dot icon23/01/2020
Director's details changed for Mr Louis Mcguffog on 2020-01-23
dot icon23/01/2020
Director's details changed for Mrs Lauara Mcguffog on 2020-01-23
dot icon23/01/2020
Registered office address changed from 2 Trust Court Histon Cambridge CB24 9PW England to Morning Meadows Black Drove St. Johns Fen End Wisbech Cambridgeshire PE14 8JU on 2020-01-23
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon10/09/2019
Resolutions
dot icon10/09/2019
Termination of appointment of Thomas Noakes as a director on 2019-09-10
dot icon10/09/2019
Notification of Louis Mcguffog as a person with significant control on 2019-09-10
dot icon10/09/2019
Cessation of O.F.F. Shire Management Ltd as a person with significant control on 2019-09-10
dot icon10/09/2019
Appointment of Mrs Lauara Mcguffog as a director on 2019-09-10
dot icon10/09/2019
Appointment of Mr Louis Mcguffog as a director on 2019-09-10
dot icon10/09/2019
Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to 2 Trust Court Histon Cambridge CB24 9PW on 2019-09-10
dot icon31/05/2019
Director's details changed for Mr Thomas Noakes on 2019-05-31
dot icon31/05/2019
Change of details for O.F.F. Shire Management Ltd as a person with significant control on 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/06/2018
Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2018-06-15
dot icon31/05/2017
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
31/05/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
330.36K
-
0.00
-
-
2022
2
586.97K
-
0.00
387.24K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Thomas
Director
31/05/2017 - 10/09/2019
126
Mr Louis Mcguffog
Director
10/09/2019 - Present
-
Mrs Laura Ann Mcguffog
Director
10/09/2019 - Present
-

Persons with Significant Control

3
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 BOURNE CARPETS & FLOORING LIMITED

BOURNE CARPETS & FLOORING LIMITED is an(a) Active company incorporated on 31/05/2017 with the registered office located at Morning Meadows Black Drove, St. Johns Fen End, Wisbech PE14 8JU. 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 BOURNE CARPETS & FLOORING LIMITED?

toggle

BOURNE CARPETS & FLOORING LIMITED is currently Active. It was registered on 31/05/2017 .

Where is BOURNE CARPETS & FLOORING LIMITED located?

toggle

BOURNE CARPETS & FLOORING LIMITED is registered at Morning Meadows Black Drove, St. Johns Fen End, Wisbech PE14 8JU.

What does BOURNE CARPETS & FLOORING LIMITED do?

toggle

BOURNE CARPETS & FLOORING LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for BOURNE CARPETS & FLOORING LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-05-31.