BOURNS ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

BOURNS ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00860907

Incorporation date

07/10/1965

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Manton Lane, Bedford, Bedfordshire MK41 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1965)
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon11/12/2024
Satisfaction of charge 1 in full
dot icon11/12/2024
Satisfaction of charge 2 in full
dot icon11/12/2024
Satisfaction of charge 3 in full
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/08/2021
Termination of appointment of Lars Erik Gunnar Meijer as a director on 2021-08-12
dot icon17/08/2021
Appointment of Mr. Albert Scott Yost as a director on 2021-08-12
dot icon17/08/2021
Appointment of Mr. George Jeremy Hyde as a secretary on 2021-08-12
dot icon17/08/2021
Termination of appointment of Ana Laura Rojo De La Vega Reyes as a secretary on 2021-08-12
dot icon09/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon18/12/2018
Appointment of Ms. Ana Laura Rojo De La Vega Reyes as a secretary on 2018-12-04
dot icon18/12/2018
Termination of appointment of Steven Phelps as a secretary on 2018-12-04
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon24/04/2018
Director's details changed for Mr. Lars Erik Gunnar Meijer on 2018-03-19
dot icon11/04/2018
Notification of Bourns (Uk) Acquisition Limited as a person with significant control on 2016-04-06
dot icon19/10/2017
Appointment of Mr. Steven Phelps as a secretary on 2017-10-07
dot icon19/10/2017
Termination of appointment of Christopher Michael Smalley as a secretary on 2017-10-07
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Appointment of Mr Christopher Michael Smalley as a secretary on 2016-07-11
dot icon07/09/2016
Termination of appointment of Julianusz Rajmund Imre as a secretary on 2016-07-11
dot icon26/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon03/07/2015
Appointment of Mr. Lars Erik Gunnar Meijer as a director on 2015-06-08
dot icon02/07/2015
Termination of appointment of William P Mckenna as a director on 2015-06-08
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon15/02/2011
Statement of company's objects
dot icon15/02/2011
Resolutions
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Solvency statement dated 18/11/10
dot icon24/11/2010
Statement of capital on 2010-11-24
dot icon24/11/2010
Resolutions
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon14/07/2010
Director's details changed for William P Mckenna on 2010-06-25
dot icon14/07/2010
Director's details changed for Gordon L Bourns on 2010-06-25
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 25/06/09; full list of members
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 25/06/08; full list of members
dot icon23/04/2008
Secretary appointed mr julianusz rajmund imre
dot icon23/04/2008
Appointment terminated secretary sean o'sullivan
dot icon22/09/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon10/07/2007
Location of register of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 25/06/06; full list of members
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 25/06/05; full list of members
dot icon17/02/2005
Registered office changed on 17/02/05 from: 1100 parkway solent business park, whiteley fareham hampshire PO15 7AB
dot icon16/07/2004
Return made up to 25/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 25/06/03; full list of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 25/06/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon04/02/2002
Return made up to 25/06/01; full list of members
dot icon04/02/2002
Registered office changed on 04/02/02 from: 90 park street camberley surrey GU153NY
dot icon17/01/2001
Full accounts made up to 1999-12-31
dot icon28/11/2000
Return made up to 25/06/00; full list of members
dot icon28/06/2000
Full accounts made up to 1998-12-31
dot icon09/03/2000
Return made up to 25/06/99; full list of members
dot icon09/03/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon21/12/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Director resigned
dot icon23/07/1998
Return made up to 25/06/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Return made up to 25/06/97; full list of members
dot icon08/11/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 25/06/96; no change of members
dot icon20/02/1996
Return made up to 25/06/95; full list of members
dot icon30/11/1995
New director appointed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Director resigned
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 25/06/94; no change of members
dot icon26/05/1994
Director resigned;new director appointed
dot icon26/05/1994
Director resigned;new director appointed
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 25/06/93; no change of members
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Director resigned
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Return made up to 25/06/92; full list of members
dot icon17/07/1992
New director appointed
dot icon16/02/1992
Director resigned;new director appointed
dot icon02/01/1992
Ad 12/12/91--------- £ si 2000000@1=2000000 £ ic 35725/2035725
dot icon23/12/1991
Nc inc already adjusted 10/12/91
dot icon23/12/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Director resigned
dot icon05/07/1991
Director resigned;new director appointed
dot icon05/07/1991
Return made up to 25/06/91; no change of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon16/11/1990
Director resigned;new director appointed
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 25/06/90; full list of members
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 26/05/89; full list of members
dot icon01/11/1988
Return made up to 06/09/88; full list of members
dot icon03/10/1988
Full accounts made up to 1987-12-31
dot icon30/08/1988
Director's particulars changed
dot icon05/09/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 16/07/87; full list of members
dot icon25/04/1987
Registered office changed on 25/04/87 from: suite 31 hodford house 17-27 high street hounslow middlesex
dot icon08/08/1986
Return made up to 09/07/86; full list of members
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1981
Certificate of change of name
dot icon07/10/1965
Incorporation
dot icon07/10/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yost, Albert Scott, Mr.
Director
12/08/2021 - Present
2
Bourns, Gordon L
Director
01/03/1994 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BOURNS ELECTRONICS LIMITED

BOURNS ELECTRONICS LIMITED is an(a) Active company incorporated on 07/10/1965 with the registered office located at Manton Lane, Bedford, Bedfordshire MK41 7BJ. 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 BOURNS ELECTRONICS LIMITED?

toggle

BOURNS ELECTRONICS LIMITED is currently Active. It was registered on 07/10/1965 .

Where is BOURNS ELECTRONICS LIMITED located?

toggle

BOURNS ELECTRONICS LIMITED is registered at Manton Lane, Bedford, Bedfordshire MK41 7BJ.

What does BOURNS ELECTRONICS LIMITED do?

toggle

BOURNS ELECTRONICS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BOURNS ELECTRONICS LIMITED?

toggle

The latest filing was on 30/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.