BUSH (FIRE ENGINEERING) LIMITED

A3 Broomslegh Business Park A3 Broomslegh Business Park, London, SE26 5BN, England
StatusACTIVE
Company No.05326765
CategoryPrivate Limited Company
Incorporated07 Jan 2005
Age19 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

BUSH (FIRE ENGINEERING) LIMITED is an active private limited company with number 05326765. It was incorporated 19 years, 5 months, 8 days ago, on 07 January 2005. The company address is A3 Broomslegh Business Park A3 Broomslegh Business Park, London, SE26 5BN, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 08 Feb 2006

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2006-02-08

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 08 Feb 2006

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2006-02-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr Cormac Colin Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cormac Colin Lewis

Appointment date: 2023-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hollis

Appointment date: 2023-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mr Alan Brian Fitzgerald

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Susan Oakenfull

Cessation date: 2023-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Paul Andrew Oakenful

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gbe Services London Limited

Notification date: 2023-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gbe Services Limited

Notification date: 2023-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Susan Oakenfull

Termination date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Susan Oakenfull

Termination date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Burrows

Appointment date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Greenyer

Appointment date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Paul Oakenfull

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Change date: 2023-05-04

Old address: Star House Eastbourne Villas Whitehill Road Crowborough East Sussex TN6 1NR

New address: A3 Broomslegh Business Park Worsley Bridge Road London SE26 5BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053267650004

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: Star House Eastbourne Villas Whitehill Road Crowborough East Sussex TN6 1NR

Change date: 2015-02-09

Old address: Suite 6 Rauter House 1 Sybron Way Crowborough TN6 3DZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: Unit 28 the Metro Centre Kangley Bridge Road Sydenham London SE26 5BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053267650004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Oakenfull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 12 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Oakenfull

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / tracey coles / 07/01/2009

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 18/10/06 from: unit 2A burlington road thornton heath surrey CR7 8PE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAKS R US LIMITED

38 FLAT 1,GLASGOW,G12 9DE

Number:SC511347
Status:ACTIVE
Category:Private Limited Company

CAVENDISH PROPERTY HOLDINGS LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:09432406
Status:ACTIVE
Category:Private Limited Company

HCMS LIMITED

CAVENDISH HOUSE LAKPUR COURT,STAFFORD,ST18 0FX

Number:03446369
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL CLEANING EQUIPMENT (SOUTHAMPTON) LTD

SAUBER HOUSE UNIT 3 RUSHINGTON BUSINESS PARK,SOUTHAMPTON,SO40 9AH

Number:02732684
Status:ACTIVE
Category:Private Limited Company

MY BOUTIQUE SHOP LLC LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11758934
Status:ACTIVE
Category:Private Limited Company

RIDERS ON DEMAND LTD

34A PARK AVENUE,BROMLEY,BR1 4EE

Number:09948667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source