About

Registered Number: 03329234
Date of Incorporation: 07/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Holbeach St Johns, Spalding, Lincolnshire, PE12 8SQ,

 

Established in 1997, Bourne Tractors Ltd are based in Spalding in Lincolnshire, it's status in the Companies House registry is set to "Active". Bourne Tractors Ltd is VAT Registered. The current directors of the business are Keeble, Shaun Roland, Kreutzberger, David, Kreutzberger, Daid Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREUTZBERGER, Daid Paul 10 March 1997 06 March 2016 1
Secretary Name Appointed Resigned Total Appointments
KEEBLE, Shaun Roland 10 March 1997 19 December 2001 1
KREUTZBERGER, David 19 December 2001 09 January 2013 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
PSC05 - N/A 17 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 26 July 2019
AA - Annual Accounts 28 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 07 March 2018
PSC05 - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 April 2015
PARENT_ACC - N/A 09 February 2015
AGREEMENT2 - N/A 09 February 2015
AA - Annual Accounts 26 January 2015
GUARANTEE2 - N/A 26 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 07 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AA - Annual Accounts 16 January 2010
353 - Register of members 08 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 11 October 2007
287 - Change in situation or address of Registered Office 01 August 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 10 May 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 07 November 2001
RESOLUTIONS - N/A 18 September 2001
353 - Register of members 03 May 2001
363a - Annual Return 03 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 14 April 1998
395 - Particulars of a mortgage or charge 19 May 1997
225 - Change of Accounting Reference Date 22 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.