Bourns (UK) Acquisition Limited BEDFORDSHIRE


Bourns (UK) Acquisition started in year 2000 as Private Limited Company with registration number 03944613. The Bourns (UK) Acquisition company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bedfordshire at Manton Lane. Postal code: MK41 7BJ. Since 19th April 2000 Bourns (UK) Acquisition Limited is no longer carrying the name Precis (1871).

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

Bourns (UK) Acquisition 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 03944613
Date of Incorporation Fri, 10th Mar 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Albert Y.

Position: Director

Appointed: 23 August 2021

George H.

Position: Secretary

Appointed: 23 August 2021

Gordon B.

Position: Director

Appointed: 19 April 2000

Ana R.

Position: Secretary

Appointed: 04 December 2018

Resigned: 23 August 2021

Steven P.

Position: Secretary

Appointed: 07 October 2017

Resigned: 04 December 2018

Christopher S.

Position: Secretary

Appointed: 11 July 2016

Resigned: 07 October 2017

L. M.

Position: Director

Appointed: 08 June 2015

Resigned: 23 August 2021

Julianusz I.

Position: Secretary

Appointed: 28 March 2008

Resigned: 11 July 2016

Sean O.

Position: Secretary

Appointed: 19 April 2000

Resigned: 27 March 2008

Sean O.

Position: Director

Appointed: 19 April 2000

Resigned: 27 March 2008

William M.

Position: Director

Appointed: 19 April 2000

Resigned: 08 June 2015

Gerald Y.

Position: Director

Appointed: 19 April 2000

Resigned: 02 October 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2000

Resigned: 11 April 2000

Peregrine Secretarial Services Limited

Position: Nominee Director

Appointed: 10 March 2000

Resigned: 19 April 2000

Office Organization & Services Limited

Position: Nominee Secretary

Appointed: 10 March 2000

Resigned: 19 April 2000

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Gordon B. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Anita B. This PSC has significiant influence or control over the company,. The third one is Bourns Inc, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "an incorporated entity", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Gordon B.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: significiant influence or control

Anita B.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: significiant influence or control

Bourns Inc

1200 Columbia Avenue, Riverside, California Ca 92507, United States

Legal authority Laws Of The State Of California
Legal form Incorporated Entity
Country registered California
Place registered California
Registration number C0269517
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Precis (1871) April 19, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution Restoration
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, August 2023
Free Download (40 pages)

Company search

Advertisements