BOURNE MOTOR COMPANY LTD

Register to unlock more data on OkredoRegister

BOURNE MOTOR COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680870

Incorporation date

19/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Bourne Motor Company, Old Great North Road, Stamford PE9 4DECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon15/04/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon09/09/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon07/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon16/05/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon25/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/06/2021
Appointment of Mr Abdul Rehman as a director on 2020-06-10
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2021
Compulsory strike-off action has been discontinued
dot icon27/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon27/04/2020
Confirmation statement made on 2020-01-19 with updates
dot icon14/03/2020
Compulsory strike-off action has been discontinued
dot icon13/03/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon23/08/2019
Termination of appointment of Abdul Rehman as a director on 2019-08-20
dot icon23/08/2019
Registered office address changed from Tunnel Bank Cherry Holt Road Bourne Lincolnshire PE10 0DJ to Bourne Motor Company Old Great North Road Stamford PE9 4DE on 2019-08-23
dot icon23/08/2019
Notification of Abdul Rehman as a person with significant control on 2019-08-01
dot icon09/08/2019
Cessation of Yasmin Akthar as a person with significant control on 2019-07-01
dot icon09/08/2019
Appointment of Mr Abdul Rehman as a director on 2019-07-01
dot icon09/08/2019
Termination of appointment of Yasmin Akthar as a director on 2019-07-01
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Accounts for a dormant company made up to 2018-03-31
dot icon30/04/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/04/2019
Termination of appointment of Sidra Parvez as a secretary on 2019-03-01
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon03/08/2018
Micro company accounts made up to 2017-03-31
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon07/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon07/02/2018
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon29/04/2017
Compulsory strike-off action has been discontinued
dot icon26/04/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/04/2017
Termination of appointment of Carole Mary Crofts as a director on 2017-04-21
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon15/12/2016
Director's details changed for Carole Mary Crofts on 2016-12-15
dot icon09/09/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/08/2016
Current accounting period shortened from 2015-11-30 to 2015-03-31
dot icon30/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Michael Hugh Edwin Crofts as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Gail Stephanie Clingo as a secretary on 2015-08-04
dot icon22/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/04/2015
Appointment of Mrs Yasmin Akthar as a director on 2015-04-01
dot icon13/04/2015
Appointment of Miss Sidra Parvez as a secretary on 2015-04-01
dot icon30/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon28/01/2014
Director's details changed for Carole Mary Crofts on 2013-07-31
dot icon28/01/2014
Termination of appointment of Nigel Petler as a director
dot icon28/01/2014
Director's details changed for Michael Hugh Edwin Crofts on 2013-07-31
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/03/2012
Appointment of Nigel Petler as a director
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/01/2012
Termination of appointment of Jonathan Crofts as a director
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon26/01/2010
Director's details changed for Michael Hugh Edwin Crofts on 2010-01-21
dot icon26/01/2010
Director's details changed for Carole Mary Crofts on 2010-01-21
dot icon26/01/2010
Director's details changed for Jonathan Stephen Michael Crofts on 2010-01-21
dot icon29/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/01/2009
Return made up to 19/01/09; full list of members
dot icon11/11/2008
Director appointed michael hugh edwin crofts
dot icon28/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/07/2008
Director appointed jonathan stephen michael crofts
dot icon22/07/2008
Appointment terminated director michael crofts
dot icon05/02/2008
Return made up to 19/01/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/01/2007
Return made up to 19/01/07; full list of members
dot icon03/02/2006
Accounting reference date shortened from 31/01/07 to 30/11/06
dot icon03/02/2006
Registered office changed on 03/02/06 from: commerce house, 18 west street bourne lincs PE10 9NE
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed
dot icon03/02/2006
Ad 24/01/06--------- £ si 9@1=9 £ ic 1/10
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
Director resigned
dot icon19/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Yasmin Akthar
Director
01/04/2015 - 01/07/2019
-
Mr Abdul Rehman
Director
01/07/2019 - 20/08/2019
-
Mr Abdul Rehman
Director
10/06/2020 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/01/2006 - 20/01/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/01/2006 - 20/01/2006
41295

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 BOURNE MOTOR COMPANY LTD

BOURNE MOTOR COMPANY LTD is an(a) Active company incorporated on 19/01/2006 with the registered office located at Bourne Motor Company, Old Great North Road, Stamford PE9 4DE. There is currently 1 active director 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 MOTOR COMPANY LTD?

toggle

BOURNE MOTOR COMPANY LTD is currently Active. It was registered on 19/01/2006 .

Where is BOURNE MOTOR COMPANY LTD located?

toggle

BOURNE MOTOR COMPANY LTD is registered at Bourne Motor Company, Old Great North Road, Stamford PE9 4DE.

What does BOURNE MOTOR COMPANY LTD do?

toggle

BOURNE MOTOR COMPANY LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BOURNE MOTOR COMPANY LTD?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-22 with no updates.