BOURNE ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BOURNE ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137214

Incorporation date

12/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/03/2025
Director's details changed for Mr Craig William Johnson on 2025-03-12
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon25/11/2022
Cessation of Stephen Etchells as a person with significant control on 2022-09-01
dot icon25/11/2022
Notification of S J Etchells Holdings Limited as a person with significant control on 2022-09-01
dot icon12/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon28/10/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon13/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon15/10/2019
Notification of E J Corporation Limited as a person with significant control on 2019-07-25
dot icon16/09/2019
Resolutions
dot icon12/09/2019
Particulars of variation of rights attached to shares
dot icon06/08/2019
Appointment of Mr Craig William Johnson as a director on 2019-07-24
dot icon06/08/2019
Appointment of Mr Michael Etchells as a director on 2019-07-24
dot icon06/08/2019
Termination of appointment of Sandra Elliott as a secretary on 2019-07-24
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon13/12/2018
Cessation of Anthony Elliott as a person with significant control on 2018-11-08
dot icon13/12/2018
Termination of appointment of Anthony Elliott as a director on 2018-11-08
dot icon13/11/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon09/11/2015
Accounts for a small company made up to 2015-05-31
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-05-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/09/2013
Accounts for a small company made up to 2013-05-31
dot icon17/01/2013
Accounts for a small company made up to 2012-05-31
dot icon08/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon19/12/2012
Appointment of Mrs Sandra Elliott as a secretary
dot icon19/12/2012
Termination of appointment of Anthony Elliott as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2011-05-31
dot icon20/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon08/10/2010
Accounts for a small company made up to 2010-05-31
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon09/10/2009
Director's details changed for Anthony Elliott on 2009-10-08
dot icon09/10/2009
Director's details changed for Stephen Etchells on 2009-10-08
dot icon22/09/2009
Accounts for a small company made up to 2009-05-31
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon20/11/2008
Accounts for a small company made up to 2008-05-31
dot icon29/02/2008
Accounts for a small company made up to 2007-05-31
dot icon07/02/2008
Return made up to 12/12/07; full list of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: cardway industrial park linley lane alsager staffordshire ST7 2UX
dot icon12/12/2006
Return made up to 12/12/06; full list of members
dot icon13/11/2006
Accounts for a small company made up to 2006-05-31
dot icon15/03/2006
Accounts for a small company made up to 2005-05-31
dot icon14/12/2005
Return made up to 12/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon15/06/2005
Registered office changed on 15/06/05 from: the post house mill street congleton cheshire CW12 1AB
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2004-05-31
dot icon18/01/2004
Return made up to 12/12/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-05-31
dot icon16/04/2003
Ad 01/03/03--------- £ si 1@1=1 £ ic 70/71
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
£ nc 1000/3000 01/03/03
dot icon23/12/2002
Return made up to 12/12/02; full list of members
dot icon08/09/2002
Accounts for a small company made up to 2002-05-31
dot icon02/08/2002
£ ic 100/70 05/06/02 £ sr 30@1=30
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Director resigned
dot icon12/06/2002
Resolutions
dot icon08/01/2002
Return made up to 12/12/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2001-05-31
dot icon28/12/2000
Return made up to 12/12/00; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-05-31
dot icon17/02/2000
Accounts for a small company made up to 1999-05-31
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
New secretary appointed
dot icon31/01/2000
Return made up to 12/12/99; full list of members
dot icon16/12/1999
Resolutions
dot icon09/04/1999
£ ic 115/100 30/12/98 £ sr 15@1=15
dot icon23/03/1999
Ad 16/03/99--------- £ si 30@1=30 £ ic 85/115
dot icon19/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Return made up to 12/12/98; full list of members
dot icon26/11/1998
£ ic 100/85 28/10/98 £ sr 15@1=15
dot icon09/10/1998
Accounts for a small company made up to 1998-05-31
dot icon25/08/1998
Registered office changed on 25/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH
dot icon04/02/1998
Return made up to 12/12/97; full list of members
dot icon11/11/1997
Resolutions
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon22/07/1997
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon22/07/1997
Director resigned
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
Secretary resigned
dot icon03/02/1997
Return made up to 12/12/96; full list of members
dot icon27/10/1996
Ad 23/09/96--------- £ si 98@1=98 £ ic 1/99
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon20/12/1995
New secretary appointed;director resigned;new director appointed
dot icon20/12/1995
Secretary resigned;new director appointed
dot icon20/12/1995
Registered office changed on 20/12/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon12/12/1995
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
12/12/2026
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
18
430.07K
-
0.00
633.06K
-
2022
23
452.70K
-
0.00
1.01M
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Anthony
Director
16/07/1997 - 08/11/2018
-
Etchells, Stephen
Director
16/07/1997 - Present
2
Etchells, Michael
Director
24/07/2019 - Present
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/12/1995 - 14/12/1995
4516
Swindells, Francis Stanley
Director
23/09/1996 - 05/06/2002
47

Persons with Significant Control

4
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 ELECTRICAL CONTRACTORS LIMITED

BOURNE ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 12/12/1995 with the registered office located at Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire ST5 0UU. There are currently 3 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 ELECTRICAL CONTRACTORS LIMITED?

toggle

BOURNE ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 12/12/1995 .

Where is BOURNE ELECTRICAL CONTRACTORS LIMITED located?

toggle

BOURNE ELECTRICAL CONTRACTORS LIMITED is registered at Unit 703 Lowfield Drive, Centre, 500, Wolstanton, Newcastle, Staffordshire ST5 0UU.

What does BOURNE ELECTRICAL CONTRACTORS LIMITED do?

toggle

BOURNE ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BOURNE ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.