Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE CONSTRUCTION ENGINEERING LTD.
Company Information for

BOURNE CONSTRUCTION ENGINEERING LTD.

St. Clements House, St. Clements Road, Poole, DORSET, BH12 4GP,
Company Registration Number
02237800
Private Limited Company
Active

Company Overview

About Bourne Construction Engineering Ltd.
BOURNE CONSTRUCTION ENGINEERING LTD. was founded on 1988-03-30 and has its registered office in Poole. The organisation's status is listed as "Active". Bourne Construction Engineering Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOURNE CONSTRUCTION ENGINEERING LTD.
 
Legal Registered Office
St. Clements House
St. Clements Road
Poole
DORSET
BH12 4GP
Other companies in BH12
 
Previous Names
BOURNEDECK LTD10/09/2018
Filing Information
Company Number 02237800
Company ID Number 02237800
Date formed 1988-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts DORMANT
Last Datalog update: 2024-05-30 14:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNE CONSTRUCTION ENGINEERING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURNE CONSTRUCTION ENGINEERING LTD.

Current Directors
Officer Role Date Appointed
HOWARD DAVIS
Company Secretary 2007-01-30
HOWARD DAVIS
Director 2007-01-30
STEPHEN PHILIP WILLIAM GOVIER
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK SANDS
Director 1995-01-02 2014-11-06
ROGER CHARLES KING
Company Secretary 1991-04-05 2007-01-31
ROGER CHARLES KING
Director 1991-04-05 2007-01-31
ALASDAIR FORBES FERGUSON
Director 1991-04-05 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD DAVIS BOURNE ENGINEERING LIMITED Company Secretary 2007-01-30 CURRENT 2005-08-19 Active
HOWARD DAVIS BOURNE DESIGN AND BUILD LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-25 Active
HOWARD DAVIS BOURNE OFF-SITE SOLUTIONS LIMITED Company Secretary 2007-01-30 CURRENT 1988-04-26 Active
HOWARD DAVIS BOURNE CONSTRUCTION LIMITED Company Secretary 2007-01-30 CURRENT 1981-05-29 Active
HOWARD DAVIS BOURNE PARKING LTD Company Secretary 2007-01-30 CURRENT 1988-03-30 Active
HOWARD DAVIS BOURNE RAIL AND SPECIAL PROJECTS LTD Company Secretary 2007-01-30 CURRENT 1988-10-19 Active
HOWARD DAVIS BOURNE GROUP HOLDINGS LTD Company Secretary 2007-01-30 CURRENT 1992-03-10 Active
HOWARD DAVIS BOURNE STEEL LTD Company Secretary 2007-01-30 CURRENT 2006-10-31 Active
HOWARD DAVIS BOURNE GROUP LTD. Company Secretary 2007-01-30 CURRENT 1946-06-05 Active
HOWARD DAVIS BOURNE LONDON LIMITED Company Secretary 2007-01-30 CURRENT 2005-12-14 Active
HOWARD DAVIS BOURNE STRUCTURES LIMITED Company Secretary 2007-01-30 CURRENT 2006-10-30 Active
HOWARD DAVIS BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
HOWARD DAVIS B.46 DEVELOPMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HOWARD DAVIS STEELRAY NO.503 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
HOWARD DAVIS B.46 TRUSTEES LTD. Director 2014-09-01 CURRENT 2014-09-01 Active
HOWARD DAVIS BS2 (2011) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active - Proposal to Strike off
HOWARD DAVIS BOURNE STEEL (TRUSTEES) LTD. Director 2007-05-01 CURRENT 1992-05-21 Active
HOWARD DAVIS BOURNE ENGINEERING LIMITED Director 2007-01-30 CURRENT 2005-08-19 Active
HOWARD DAVIS BOURNE DESIGN AND BUILD LIMITED Director 2007-01-30 CURRENT 2006-08-25 Active
HOWARD DAVIS BOURNE OFF-SITE SOLUTIONS LIMITED Director 2007-01-30 CURRENT 1988-04-26 Active
HOWARD DAVIS BOURNE CONSTRUCTION LIMITED Director 2007-01-30 CURRENT 1981-05-29 Active
HOWARD DAVIS BOURNE RAIL AND SPECIAL PROJECTS LTD Director 2007-01-30 CURRENT 1988-10-19 Active
HOWARD DAVIS BOURNE GROUP HOLDINGS LTD Director 2007-01-30 CURRENT 1992-03-10 Active
HOWARD DAVIS BOURNE STEEL LTD Director 2007-01-30 CURRENT 2006-10-31 Active
HOWARD DAVIS BOURNE LONDON LIMITED Director 2007-01-30 CURRENT 2005-12-14 Active
HOWARD DAVIS BOURNE STRUCTURES LIMITED Director 2007-01-30 CURRENT 2006-10-30 Active
HOWARD DAVIS BOURNE GROUP LTD. Director 2005-06-24 CURRENT 1946-06-05 Active
HOWARD DAVIS BOURNE PARKING LTD Director 2005-01-01 CURRENT 1988-03-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
STEPHEN PHILIP WILLIAM GOVIER B.46 DEVELOPMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
STEPHEN PHILIP WILLIAM GOVIER BS2 (2011) LIMITED Director 2015-06-01 CURRENT 2011-02-23 Active - Proposal to Strike off
STEPHEN PHILIP WILLIAM GOVIER B.46 TRUSTEES LTD. Director 2014-09-01 CURRENT 2014-09-01 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE ENGINEERING LIMITED Director 2010-04-06 CURRENT 2005-08-19 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE OFF-SITE SOLUTIONS LIMITED Director 2010-04-06 CURRENT 1988-04-26 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE CONSTRUCTION LIMITED Director 2010-04-06 CURRENT 1981-05-29 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE RAIL AND SPECIAL PROJECTS LTD Director 2010-04-06 CURRENT 1988-10-19 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE STEEL LTD Director 2010-04-06 CURRENT 2006-10-31 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE LONDON LIMITED Director 2010-04-06 CURRENT 2005-12-14 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE STRUCTURES LIMITED Director 2010-04-06 CURRENT 2006-10-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE GROUP LTD. Director 2008-02-07 CURRENT 1946-06-05 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE DESIGN AND BUILD LIMITED Director 2008-01-30 CURRENT 2006-08-25 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE GROUP HOLDINGS LTD Director 2003-01-02 CURRENT 1992-03-10 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE PARKING LTD Director 2000-01-01 CURRENT 1988-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-07-19TM02Termination of appointment of Howard Davis on 2021-07-16
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-04-26RP04CS01
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-09-11PSC07CESSATION OF BOURNE CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11PSC02Notification of Bourne Group Ltd as a person with significant control on 2020-09-10
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-09-10CERTNMCompany name changed bournedeck LTD\certificate issued on 10/09/18
2018-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0105/04/16 ANNUAL RETURN FULL LIST
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-08-20CH01Director's details changed for Mr Stephen Philip William Govier on 2013-03-12
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK SANDS
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0105/04/14 ANNUAL RETURN FULL LIST
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-23AR0105/04/13 ANNUAL RETURN FULL LIST
2012-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-05-03AR0105/04/12 ANNUAL RETURN FULL LIST
2011-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-04-20AR0105/04/11 ANNUAL RETURN FULL LIST
2010-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2010-07-16AR0105/04/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK SANDS / 01/10/2009
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/10/2009
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM ST CLEMENT'S HOUSE ST CLEMENT'S ROAD PARKSTONE,POOLE DORSET BH12 4GP
2010-05-17AP01DIRECTOR APPOINTED MR STEPHEN PHILIP WILLIAM GOVIER
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD DAVIS / 01/08/2008
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-04-12363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-13363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-04-26RES13ACC APP REAPP DIR + AUD 24/03/05
2005-04-26363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-04-20363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-15CERTNMCOMPANY NAME CHANGED QUIKPARK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/10/03
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-04-10363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-08363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-05-01363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2000-04-21363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-04-26363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-04-27363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1998-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-04-14363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1996-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-04-16363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-04-09363sRETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS
1995-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-03-28288NEW DIRECTOR APPOINTED
1994-04-11363sRETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS
1994-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93
1994-04-06288DIRECTOR RESIGNED
1993-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92
1993-04-14363sRETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS
1992-11-06287REGISTERED OFFICE CHANGED ON 06/11/92 FROM: FORELLE HOUSE UPTON ROAD POOLE DORSET BH17 7AA
1992-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 05/05/92
1992-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
1988-03-30New incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOURNE CONSTRUCTION ENGINEERING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE CONSTRUCTION ENGINEERING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNE CONSTRUCTION ENGINEERING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE CONSTRUCTION ENGINEERING LTD.

Intangible Assets
Patents
We have not found any records of BOURNE CONSTRUCTION ENGINEERING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE CONSTRUCTION ENGINEERING LTD.
Trademarks
We have not found any records of BOURNE CONSTRUCTION ENGINEERING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE CONSTRUCTION ENGINEERING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BOURNE CONSTRUCTION ENGINEERING LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE CONSTRUCTION ENGINEERING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE CONSTRUCTION ENGINEERING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE CONSTRUCTION ENGINEERING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.