General information

Name:

Bourn Airfield Ltd

Office Address:

Tennyson House Cambridge Business Park CB4 0WZ Cambridge

Number: 03114315

Incorporation date: 1995-10-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bourn Airfield came into being in 1995 as a company enlisted under no 03114315, located at CB4 0WZ Cambridge at Tennyson House. This firm has been in business for 29 years and its last known status is active. This firm is recognized under the name of Bourn Airfield Limited. Moreover the firm also operated as Holtmarsh until it was replaced 28 years ago. The company's classified under the NACE and SIC code 74990 - Non-trading company. Bourn Airfield Ltd released its latest accounts for the financial year up to 2022-04-30. The company's most recent confirmation statement was filed on 2023-10-16.

According to this specific company's register, since Thu, 25th Jan 1996 there have been four directors including: Robin T., Anthony T. and Thomas T.. Additionally, the director's efforts are often helped with by a secretary - Anthony T., who was chosen by the following limited company in July 1999.

  • Previous company's names
  • Bourn Airfield Limited 1996-01-12
  • Holtmarsh Limited 1995-10-16

Financial data based on annual reports

Company staff

Anthony T.

Role: Secretary

Appointed: 28 July 1999

Latest update: 29 March 2024

Robin T.

Role: Director

Appointed: 25 January 1996

Latest update: 29 March 2024

Anthony T.

Role: Director

Appointed: 25 January 1996

Latest update: 29 March 2024

Thomas T.

Role: Director

Appointed: 04 January 1996

Latest update: 29 March 2024

Leonard T.

Role: Director

Appointed: 04 January 1996

Latest update: 29 March 2024

People with significant control

Anthony T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leonard T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robin T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 January 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 10 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to April 30, 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
28
Company Age

Similar companies nearby

Closest companies