UKBizDB.co.uk

ALAN BUSH INSTALLATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Bush Installations Ltd. The company was founded 26 years ago and was given the registration number 03419397. The firm's registered office is in BATH. You can find them at 22 Coombend, Radstock, Bath, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALAN BUSH INSTALLATIONS LTD
Company Number:03419397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Coombend, Radstock, Bath, BA3 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Baron Avenue, Earls Barton, Northampton, England, NN6 0JE

Director27 February 2024Active
12, Baron Avenue, Earls Barton, Northampton, England, NN6 0JE

Director10 September 2021Active
Batch Farm, The Batch Clutton, Bristol, BS39 5PA

Secretary16 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 August 1997Active
Batch Farm, Clutton, Bristol, BS39 5PA

Director16 March 1998Active
Batch Farm, The Batch Clutton, Bristol, BS39 5PA

Director16 March 1998Active
12, Baron Avenue, Earls Barton, Northampton, England, NN6 0JE

Director10 September 2021Active
7 Cleeve Place, Nailsea, Bristol, BS48 2UF

Director02 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 August 1997Active

People with Significant Control

Bettor Limited
Notified on:10 September 2021
Status:Active
Country of residence:England
Address:12, Baron Avenue, Northampton, England, NN6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Lynne Bush
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:22, Coombend, Radstock, England, BA3 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Stephen Bush
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:22 Coombend, Coombend, Radstock, England, BA3 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Woolston
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:22, Coombend, Radstock, England, BA3 3AN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Accounts

Change account reference date company previous shortened.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-10-18Accounts

Change account reference date company current extended.

Download
2021-10-12Accounts

Change account reference date company previous shortened.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.