UKBizDB.co.uk

BUSHBURY HOLDINGS LIMITED

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

This company is commonly known as Bushbury Holdings Limited. The company was founded 37 years ago and was given the registration number 02110875. The firm's registered office is in GILLINGHAM. You can find them at 21a Bailey Drive, Gillingham Business Park, Gillingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUSHBURY HOLDINGS LIMITED
Company Number:02110875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:21a Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-5 Knowsley Road, 3-5 Knowsley Road, Haslingden, Rossendale, England, BB4 4EG

Director01 January 2019Active
Units 3-5 Knowsley Road, 3-5 Knowsley Road, Haslingden, Rossendale, England, BB4 4EG

Director08 September 2020Active
22, Motney Hill Road, Gillingham, Kent, England, ME8 7TZ

Director30 April 2018Active
22, Motney Hill Road, Gillingham, Kent, England, ME8 7TZ

Secretary30 April 2018Active
19 Bedingstone Drive, Penkridge, Stafford, ST19 5TE

Secretary-Active
Spinners Miss Pickerings Field, Acton Trussell, Stafford, ST17 0YN

Director-Active
470 Lichfield Road, Wednesfield, Wolverhampton, WV11 3HF

Director-Active
18 Hartford Close, Harborne, Birmingham, B17 8AU

Director-Active
22, Motney Hill Road, Gillingham, Kent, England, ME8 7TZ

Director30 April 2018Active
19 Bedingstone Drive, Penkridge, Stafford, ST19 5TE

Director11 March 1996Active
22, Motney Hill Road, Gillingham, Kent, England, ME8 7TZ

Director30 April 2018Active
77 Bredhurst Road, Wigmore, Gillingham, ME8 0PE

Director-Active
Unit 8, Boscomoor Lane Industrial Estate, Penkridge, Stafford, ST19 5QY

Director11 January 2017Active
22, Motney Hill Road, Gillingham, Kent, England, ME8 7TZ

Director30 April 2018Active

People with Significant Control

Camfil Ltd
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:Knowsley Road, Haslingden, Knowsley Road, Rossendale, England, BB4 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Camfil Ab
Notified on:30 April 2018
Status:Active
Country of residence:Sweden
Address:Sveavägen, 56e, Se-111 34 Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bedford Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:English
Country of residence:England
Address:22, Motney Hill Road, Kent, England, ME8 7TZ
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Address

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

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-09-09Address

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

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.