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.
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 | : |
|
Registered Address | : | 22 Coombend, Radstock, Bath, BA3 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Baron Avenue, Earls Barton, Northampton, England, NN6 0JE | Director | 27 February 2024 | Active |
12, Baron Avenue, Earls Barton, Northampton, England, NN6 0JE | Director | 10 September 2021 | Active |
Batch Farm, The Batch Clutton, Bristol, BS39 5PA | Secretary | 16 March 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 August 1997 | Active |
Batch Farm, Clutton, Bristol, BS39 5PA | Director | 16 March 1998 | Active |
Batch Farm, The Batch Clutton, Bristol, BS39 5PA | Director | 16 March 1998 | Active |
12, Baron Avenue, Earls Barton, Northampton, England, NN6 0JE | Director | 10 September 2021 | Active |
7 Cleeve Place, Nailsea, Bristol, BS48 2UF | Director | 02 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 August 1997 | Active |
Bettor Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Baron Avenue, Northampton, England, NN6 0JE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Accounts | Change account reference date company current extended. | Download |
2021-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.