BOURTON SIGNS LIMITED

Register to unlock more data on OkredoRegister

BOURTON SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06472648

Incorporation date

15/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Willows, Mill Farm Courtyard, Beachampton, Bucks MK19 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon17/12/2025
Cessation of Michael Leonard O'sullivan as a person with significant control on 2025-12-07
dot icon16/12/2025
Change of details for Mr Michael Leonard O'sullivan as a person with significant control on 2025-01-12
dot icon16/12/2025
Confirmation statement made on 2025-01-12 with updates
dot icon15/12/2025
Confirmation statement made on 2024-01-12 with updates
dot icon04/12/2025
Termination of appointment of Michael Leonard O'sullivan as a director on 2024-01-12
dot icon31/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-11-15
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/06/2022
Voluntary strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for voluntary strike-off
dot icon28/04/2022
Application to strike the company off the register
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon08/10/2021
Director's details changed for Mrs Nicola Jayne Sorrell on 2021-10-08
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon25/09/2019
Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS on 2019-09-25
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/08/2018
Director's details changed for Mrs Nicola Jayne Sorrell on 2018-08-30
dot icon30/08/2018
Director's details changed for Miss Nicola Jayne O'sullivan on 2018-08-30
dot icon08/05/2018
Director's details changed for Miss Nicola Jayne O'sullivan on 2018-05-08
dot icon08/05/2018
Director's details changed for Mr Michael Leonard O'sullivan on 2018-05-08
dot icon08/05/2018
Change of details for Mr Michael Leonard O'sullivan as a person with significant control on 2018-05-08
dot icon08/05/2018
Registered office address changed from 1 Thornborough Grounds Bourton Buckingham MK18 2AB to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2018-05-08
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Appointment of Mr Michael Leonard O'sullivan as a director on 2016-09-01
dot icon18/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/01/2014
Registered office address changed from 1 Thornborough Grounds Bourton Buckingham MK18 2AB England on 2014-01-16
dot icon16/01/2014
Registered office address changed from 3 Foxholes Close Deanshanger Milton Keynes MK19 6HA United Kingdom on 2014-01-16
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon06/12/2012
Registered office address changed from 1 Thornborough Grounds Bourton Buckingham Bucks MK18 2AB United Kingdom on 2012-12-06
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon13/11/2011
Director's details changed for Nicola Jayne Parker on 2011-11-08
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Registered office address changed from 61 Whitehead Way Buckingham MK18 1FL United Kingdom on 2011-09-19
dot icon12/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon12/03/2011
Director's details changed for Nicola Jayne Parker on 2010-04-30
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Registered office address changed from 73 Oriel Close Wolverton Milton Keynes MK12 5FE United Kingdom on 2010-08-09
dot icon22/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/03/2010
Director's details changed for Nicola Jayne Parker on 2009-10-01
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon31/03/2009
Return made up to 15/01/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from 73 oriel close wolverton milton keynes MK12 5FE united kingdom
dot icon31/03/2009
Registered office changed on 31/03/2009 from cottage 1 thornborough grounds bourton buckinghamshire MK18 2AB
dot icon08/01/2009
Director appointed nicola jayne parker
dot icon08/01/2009
Certificate of change of name
dot icon13/11/2008
Appointment terminated secretary jill o'sullivan
dot icon13/11/2008
Appointment terminated director michael o sullivan
dot icon30/07/2008
Director's change of particulars / michael o sullivan / 12/05/2008
dot icon30/07/2008
Secretary's change of particulars / jill o'sullivan / 12/05/2008
dot icon30/07/2008
Registered office changed on 30/07/2008 from 2 haydock close bletchley milton keynes MK3 5LL
dot icon15/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Michael Leonard
Director
15/01/2008 - 01/11/2008
-
O'sullivan, Michael Leonard
Director
01/09/2016 - 12/01/2024
-
Sorrell, Nicola Jayne
Director
13/11/2008 - Present
3
O'sullivan, Jill Lesley
Secretary
15/01/2008 - 01/11/2008
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOURTON SIGNS LIMITED

BOURTON SIGNS LIMITED is an(a) Active company incorporated on 15/01/2008 with the registered office located at 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks MK19 6DS. 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 BOURTON SIGNS LIMITED?

toggle

BOURTON SIGNS LIMITED is currently Active. It was registered on 15/01/2008 .

Where is BOURTON SIGNS LIMITED located?

toggle

BOURTON SIGNS LIMITED is registered at 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks MK19 6DS.

What does BOURTON SIGNS LIMITED do?

toggle

BOURTON SIGNS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BOURTON SIGNS LIMITED have?

toggle

BOURTON SIGNS LIMITED had 1 employees in 2022.

What is the latest filing for BOURTON SIGNS LIMITED?

toggle

The latest filing was on 17/12/2025: Cessation of Michael Leonard O'sullivan as a person with significant control on 2025-12-07.