BOURNES MAXIMUM LTD

Register to unlock more data on OkredoRegister

BOURNES MAXIMUM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09206977

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon05/06/2024
Application to strike the company off the register
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/05/2023
Micro company accounts made up to 2022-09-30
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-02
dot icon02/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon28/10/2022
Termination of appointment of Adrian Barlea as a director on 2022-10-24
dot icon28/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-24
dot icon28/10/2022
Cessation of Adrian Barlea as a person with significant control on 2022-10-24
dot icon28/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-24
dot icon28/10/2022
Registered office address changed from 14 Caernarvon Close Burton on Trent DE13 0ET United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-28
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon20/11/2020
Registered office address changed from 52 Roslin Park Bedlington NE22 5HP United Kingdom to 14 Caernarvon Close Burton on Trent DE13 0ET on 2020-11-20
dot icon20/11/2020
Notification of Adrian Barlea as a person with significant control on 2020-10-29
dot icon20/11/2020
Cessation of Jordan Thompson as a person with significant control on 2020-10-29
dot icon20/11/2020
Appointment of Mr Adrian Barlea as a director on 2020-10-29
dot icon20/11/2020
Termination of appointment of Jordan Thompson as a director on 2020-10-29
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon28/08/2020
Registered office address changed from Guru Hargobind Shaib Gurdwara 47 Coventry Street Coventry CV2 4nd United Kingdom to 52 Roslin Park Bedlington NE22 5HP on 2020-08-28
dot icon27/08/2020
Notification of Jordan Thompson as a person with significant control on 2020-08-10
dot icon27/08/2020
Cessation of Jasmeet Bhatia as a person with significant control on 2020-08-10
dot icon27/08/2020
Appointment of Mr Jordan Thompson as a director on 2020-08-10
dot icon27/08/2020
Termination of appointment of Jasmeet Bhatia as a director on 2020-08-10
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon19/11/2019
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Guru Hargobind Shaib Gurdwara 47 Coventry Street Coventry CV2 4nd on 2019-11-19
dot icon19/11/2019
Cessation of Mohammed Ayyaz as a person with significant control on 2019-10-22
dot icon19/11/2019
Notification of Jasmeet Bhatia as a person with significant control on 2019-10-22
dot icon19/11/2019
Appointment of Mr Jasmeet Bhatia as a director on 2019-10-22
dot icon19/11/2019
Termination of appointment of Mohammed Ayyaz as a director on 2019-10-22
dot icon11/09/2019
Registered office address changed from 33 Bruton Road Morden SM4 5RY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2019-09-11
dot icon11/09/2019
Cessation of Serghei Alexandrean as a person with significant control on 2019-09-11
dot icon11/09/2019
Notification of Mohammed Ayyaz as a person with significant control on 2019-09-11
dot icon11/09/2019
Termination of appointment of Serghei Alexandrean as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr Mohammed Ayyaz as a director on 2019-09-11
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/12/2018
Notification of Serghei Alexandrean as a person with significant control on 2018-11-27
dot icon07/12/2018
Registered office address changed from 3 Harris Gardens Slough SL1 2YB England to 33 Bruton Road Morden SM4 5RY on 2018-12-07
dot icon07/12/2018
Termination of appointment of Samiullah Habib as a director on 2018-11-27
dot icon07/12/2018
Cessation of Samiullah Habib as a person with significant control on 2018-11-27
dot icon07/12/2018
Appointment of Mr Serghei Alexandrean as a director on 2018-11-27
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/04/2018
Cessation of Stelian Marin Buruiana as a person with significant control on 2018-04-05
dot icon13/04/2018
Appointment of Mr Samiullah Habib as a director on 2018-04-05
dot icon13/04/2018
Termination of appointment of Stelian Marin Buruiana as a director on 2018-04-05
dot icon13/04/2018
Registered office address changed from 30 Heron Road Bristol BS5 0LU United Kingdom to 3 Harris Gardens Slough SL1 2YB on 2018-04-13
dot icon13/04/2018
Notification of Samiullah Habib as a person with significant control on 2018-04-05
dot icon07/02/2018
Notification of Stelian Marin Buruiana as a person with significant control on 2017-11-22
dot icon07/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-22
dot icon07/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 30 Heron Road Bristol BS5 0LU on 2018-02-07
dot icon07/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-22
dot icon07/02/2018
Appointment of Mr Stelian Marin Buruiana as a director on 2017-11-22
dot icon31/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon31/10/2017
Cessation of Karl Nelson as a person with significant control on 2016-09-15
dot icon31/10/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/05/2017
Registered office address changed from Flat 6, 2 Park Road Hampton Hill Hampton TW12 1BW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-09
dot icon09/05/2017
Termination of appointment of Charles Aina as a director on 2017-04-05
dot icon09/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon30/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/09/2016
Appointment of Charles Aina as a director on 2016-09-15
dot icon23/09/2016
Termination of appointment of Karl Nelson as a director on 2016-09-15
dot icon23/09/2016
Registered office address changed from 12 Fen Road Little Hale Sleaford NG34 9BD United Kingdom to Flat 6, 2 Park Road Hampton Hill Hampton TW12 1BW on 2016-09-23
dot icon15/04/2016
Termination of appointment of Patrick Duffy as a director on 2016-04-07
dot icon15/04/2016
Appointment of Karl Nelson as a director on 2016-04-07
dot icon15/04/2016
Registered office address changed from 178 Grindon Crescent Nottingham NG6 8BW to 12 Fen Road Little Hale Sleaford NG34 9BD on 2016-04-15
dot icon13/04/2016
Micro company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/09/2015
Termination of appointment of George Monastiriotis as a director on 2015-01-16
dot icon23/07/2015
Registered office address changed from 202 Romney Avenue Bristol BS7 9TE United Kingdom to 178 Grindon Crescent Nottingham NG6 8BW on 2015-07-23
dot icon23/07/2015
Appointment of Patrick Duffy as a director on 2015-07-16
dot icon23/07/2015
Termination of appointment of Dion Edgecombe as a director on 2015-07-16
dot icon21/01/2015
Registered office address changed from 59 Perry Green Hemel Hempstead HP2 7ND United Kingdom to 202 Romney Avenue Bristol BS7 9TE on 2015-01-21
dot icon21/01/2015
Termination of appointment of George Monastiriotis as a director on 2015-01-16
dot icon21/01/2015
Appointment of Dion Edgecombe as a director on 2015-01-16
dot icon15/10/2014
Appointment of George Monastiriotis as a director on 2014-10-07
dot icon15/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-07
dot icon15/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 59 Perry Green Hemel Hempstead HP2 7ND on 2014-10-15
dot icon08/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aina, Charles
Director
15/09/2016 - 05/04/2017
2
Karl Nelson
Director
07/04/2016 - 15/09/2016
-
Mr Adrian Barlea
Director
29/10/2020 - 24/10/2022
2
Mr Jasmeet Bhatia
Director
22/10/2019 - 10/08/2020
-
Mr Serghei Alexandrean
Director
27/11/2018 - 11/09/2019
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOURNES MAXIMUM LTD

BOURNES MAXIMUM LTD is an(a) Dissolved company incorporated on 08/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNES MAXIMUM LTD?

toggle

BOURNES MAXIMUM LTD is currently Dissolved. It was registered on 08/09/2014 and dissolved on 03/09/2024.

Where is BOURNES MAXIMUM LTD located?

toggle

BOURNES MAXIMUM LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOURNES MAXIMUM LTD do?

toggle

BOURNES MAXIMUM LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BOURNES MAXIMUM LTD have?

toggle

BOURNES MAXIMUM LTD had 1 employees in 2023.

What is the latest filing for BOURNES MAXIMUM LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.