Bourns Limited BEDFORDSHIRE


Bourns started in year 1995 as Private Limited Company with registration number 03016831. The Bourns company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bedfordshire at Manton Lane. Postal code: MK41 7BJ. Since 2002-12-16 Bourns Limited is no longer carrying the name Power Innovations.

At the moment there are 2 directors in the the company, namely Albert Y. and Gordon B.. In addition one secretary - George H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bourns Limited Address / Contact

Office Address Manton Lane
Office Address2 Bedford
Town Bedfordshire
Post code MK41 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03016831
Date of Incorporation Thu, 26th Jan 1995
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Albert Y.

Position: Director

Appointed: 08 March 2021

George H.

Position: Secretary

Appointed: 08 March 2021

Gordon B.

Position: Director

Appointed: 26 May 2000

Ana R.

Position: Secretary

Appointed: 21 August 2018

Resigned: 08 March 2021

Steven P.

Position: Secretary

Appointed: 07 October 2017

Resigned: 04 December 2018

Christopher S.

Position: Secretary

Appointed: 29 March 2016

Resigned: 06 October 2017

Lars M.

Position: Director

Appointed: 08 March 2013

Resigned: 08 March 2021

Robin P.

Position: Secretary

Appointed: 28 March 2008

Resigned: 29 March 2016

Sean O.

Position: Secretary

Appointed: 27 June 2006

Resigned: 27 March 2008

Peter S.

Position: Secretary

Appointed: 03 May 2004

Resigned: 27 June 2006

Sean O.

Position: Secretary

Appointed: 10 October 2002

Resigned: 28 April 2004

John H.

Position: Director

Appointed: 28 June 2002

Resigned: 08 March 2013

Bridget B.

Position: Director

Appointed: 27 April 2001

Resigned: 30 September 2002

Susan H.

Position: Director

Appointed: 25 September 2000

Resigned: 30 September 2002

William M.

Position: Director

Appointed: 26 May 2000

Resigned: 17 April 2015

James B.

Position: Director

Appointed: 16 May 2000

Resigned: 02 July 2002

Christopher S.

Position: Director

Appointed: 01 October 1997

Resigned: 30 September 2002

Mark A.

Position: Director

Appointed: 14 March 1996

Resigned: 30 September 2002

Robert B.

Position: Director

Appointed: 14 March 1996

Resigned: 30 September 2002

Brian H.

Position: Director

Appointed: 14 March 1996

Resigned: 16 November 1996

David M.

Position: Director

Appointed: 14 March 1996

Resigned: 31 December 2001

Peter M.

Position: Director

Appointed: 14 March 1996

Resigned: 24 March 1998

Michael M.

Position: Director

Appointed: 14 March 1996

Resigned: 30 September 2002

Michael W.

Position: Secretary

Appointed: 11 January 1996

Resigned: 30 September 2002

Kenneth S.

Position: Director

Appointed: 11 January 1996

Resigned: 30 September 2002

Michael W.

Position: Director

Appointed: 11 January 1996

Resigned: 30 September 2002

Jeremy L.

Position: Director

Appointed: 26 January 1995

Resigned: 11 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 26 January 1995

Edward S.

Position: Director

Appointed: 26 January 1995

Resigned: 11 January 1996

Edward S.

Position: Secretary

Appointed: 26 January 1995

Resigned: 11 January 1996

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Bourns (Uk) Acquisition Limited from Bedford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Bourns Acquisition (Uk) Limited that entered Bedford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Bourns Inc, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private incorporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Bourns (Uk) Acquisition Limited

Bourns Manton Lane, Bedford, MK41 7BJ, England

Legal authority Companies Act Of 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03944613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bourns Acquisition (Uk) Limited

Manton Lane, Bedford, Bedfordshire, Mk41 7bj Manton Lane, Bedford, Bedfordshire, MK41 7BJ, England

Legal authority Companies Act Of 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03944613
Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 75,01-100% shares

Bourns Inc

1200 Columbia Avenue, Riverside, California, United States

Legal authority California State Law
Legal form Private Incorporation
Country registered California
Place registered 1200 Columbia Avenue, Riverside
Registration number C0269517
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Power Innovations December 16, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 14th, September 2023
Free Download (24 pages)

Company search

Advertisements