BOURNEMARK LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
BOURNEMARK LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
BOURNEMARK LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046346. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
BOURNEMARK LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046346. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
BOURNEMARK LIMITED - BOURNEMOUTH
This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
544 CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 4BE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2023 | 06/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HANNAH BETH NICHOLLS | Jan 1992 | British | Director | 2023-06-07 | CURRENT |
MR GARY NATHAN NICHOLLS | Dec 1984 | British | Director | 2022-05-25 | CURRENT |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2000-08-03 UNTIL 2000-08-03 | RESIGNED | ||
HANNAH THERESA BAKER | British | Director | 2000-08-03 UNTIL 2001-12-10 | RESIGNED | |
MR MARK ANTONY BAKER | May 1965 | British | Director | 2000-08-03 UNTIL 2022-12-15 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 2000-08-03 UNTIL 2000-08-03 | RESIGNED | ||
DR HAYLEY ELIZABETH VAN ZWANENBERG | Aug 1976 | British | Director | 2014-03-01 UNTIL 2015-01-07 | RESIGNED |
DR HAYLEY ELIZABETH VAN ZWANENBERG | Secretary | 2015-01-07 UNTIL 2022-05-25 | RESIGNED | ||
MICHAEL SUTER | Jan 1977 | British | Secretary | 2007-06-20 UNTIL 2009-09-01 | RESIGNED |
MR MICHAEL PETER COLERIDGE SIMPSON | Mar 1946 | British | Secretary | 2001-12-10 UNTIL 2007-06-20 | RESIGNED |
HANNAH THERESA BAKER | British | Secretary | 2000-08-03 UNTIL 2001-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Nathan Nicholls | 2022-12-15 | 12/1984 | Bournemouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Antony Baker | 2016-08-01 - 2022-12-15 | 5/1965 | Bournemouth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bournemark Limited | 2023-09-01 | 30-11-2022 | £23,571 Cash |
Bournemark Limited | 2022-05-31 | 30-11-2021 | £22,741 Cash |
Bournemark Limited | 2021-08-27 | 30-11-2020 | £47,364 Cash |
Bournemark Limited | 2020-08-26 | 30-11-2019 | £14,292 Cash |
Micro-entity Accounts - BOURNEMARK LIMITED | 2019-03-20 | 30-11-2018 | £228,715 equity |
Micro-entity Accounts - BOURNEMARK LIMITED | 2018-06-07 | 30-11-2017 | £243,629 equity |
Bournemark Limited - Period Ending 2016-11-30 | 2017-03-07 | 30-11-2016 | £64,722 Cash £223,418 equity |
Bournemark Limited - Period Ending 2015-11-30 | 2016-08-30 | 30-11-2015 | £64,086 Cash £228,830 equity |
Abbreviated Company Accounts - BOURNEMARK LIMITED | 2015-08-26 | 30-11-2014 | £41,117 Cash £215,301 equity |