This company is commonly known as Bushcade Limited. The company was founded 32 years ago and was given the registration number 02669541. The firm's registered office is in ESSEX. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BUSHCADE LIMITED |
---|---|---|
Company Number | : | 02669541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 01 January 2012 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 21 June 1993 | Active |
C/O Bushcade Limited, The Hillway, Off Roman Road, Ingatestone, United Kingdom, CM4 9AY | Secretary | 13 October 1993 | Active |
104 Billericay Road, Botney Hill, Billericay, CM12 9SL | Secretary | 23 January 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 December 1991 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 01 January 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 December 1991 | Active |
4 Hanover Place, Clements Park, Brentwood, CM14 5WE | Director | 23 January 1992 | Active |
104 Billericay Road, Botney Hill, Billericay, CM12 9SL | Director | 23 January 1992 | Active |
Bushcade Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Accounts | Change account reference date company previous extended. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Officers | Termination secretary company with name termination date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.