Bourne Decor Limited BOURNEMOUTH


Bourne Decor started in year 2003 as Private Limited Company with registration number 04855947. The Bourne Decor company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bournemouth at 88 Richmond Wood Road. Postal code: BH8 9DJ.

There is a single director in the company at the moment - Graeme B., appointed on 7 June 2004. In addition, a secretary was appointed - Paul N., appointed on 5 August 2003. As of 28 March 2024, there were 2 ex directors - Paul N., Gary E. and others listed below. There were no ex secretaries.

Bourne Decor Limited Address / Contact

Office Address 88 Richmond Wood Road
Town Bournemouth
Post code BH8 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855947
Date of Incorporation Tue, 5th Aug 2003
Industry Painting
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Graeme B.

Position: Director

Appointed: 07 June 2004

Paul N.

Position: Secretary

Appointed: 05 August 2003

Paul N.

Position: Director

Appointed: 07 June 2004

Resigned: 04 August 2023

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 05 August 2003

Resigned: 05 August 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 05 August 2003

Resigned: 05 August 2003

Gary E.

Position: Director

Appointed: 05 August 2003

Resigned: 01 February 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Graeme B. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Paul N. This PSC owns 25-50% shares.

Graeme B.

Notified on 2 July 2016
Nature of control: 75,01-100% shares

Paul N.

Notified on 2 July 2016
Ceased on 4 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312013-01-312014-01-312015-01-312016-01-312017-02-282018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets    6 67113 0517 3068 6699 16011 51113 95210 277
Net Assets Liabilities    489342-2708826624331 3951 009
Cash Bank In Hand1 723 6 6544 7251 055       
Debtors2 2642803 6683 2405 616       
Tangible Fixed Assets 1 3501 012759569       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve 5 3182 219904487       
Other
Average Number Employees During Period       22222
Creditors    -6 751-13 1373 4162 2161 01813 35414 26410 548
Fixed Assets    5694285 3954 0463 0352 2761 7071 280
Net Current Assets Liabilities    -80-86-2 249-948-1 355-1 843-312-271
Total Assets Less Current Liabilities    4893423 1463 0981 6804331 3951 009
Bank Borrowings Overdrafts 2 655          
Bank Overdrafts 2 655          
Creditors Due Within One Year3 9066 9469 1137 8186 751       
Par Value Share 1111       
Share Capital Allotted Called Up Paid2           
Tangible Fixed Assets Additions 1 800          
Tangible Fixed Assets Cost Or Valuation 1 8001 8001 800        
Tangible Fixed Assets Depreciation 4507881 041        
Tangible Fixed Assets Depreciation Charged In Period 450338253190       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
Free Download (4 pages)

Company search