This company is commonly known as The Bush Consultancy Limited. The company was founded 34 years ago and was given the registration number 02417457. The firm's registered office is in BRISTOL. You can find them at 5.20 Paintworks, Bath Road, Bristol, . This company's SIC code is 71111 - Architectural activities.
Name | : | THE BUSH CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02417457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5.20 Paintworks, Bath Road, Bristol, BS4 3EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5.20 Paintworks, Bath Road, Bristol, BS4 3EH | Director | 31 January 2024 | Active |
5.20 Paintworks, Bath Road, Bristol, BS4 3EH | Director | 31 January 2024 | Active |
60 Church Road, Abbots Leigh, Bristol, BS8 3QU | Secretary | 22 December 1997 | Active |
1 Sansome Cottages, Priors Hill Timsbury, Bath, BA2 0DG | Secretary | 20 December 2001 | Active |
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ | Secretary | 07 June 1994 | Active |
Glebe Cottage, Puxton Lane Puxton, Bristol, | Secretary | - | Active |
Church Paddock Winscombe Court, Winscombe Hill, Winscombe, BS25 1DE | Director | - | Active |
Flat 2, Higher Shute, Talland Hill, Polperro, Cornwall, PL13 2RY | Director | - | Active |
5.20 Paintworks, Bath Road, Bristol, BS4 3EH | Director | 01 September 1996 | Active |
9 Liberty Gardens, Caledonian Road, Bristol, BS1 6JW | Director | - | Active |
5.20 Paintworks, Bath Road, Bristol, BS4 3EH | Director | 01 March 2019 | Active |
5.20 Paintworks, Bath Road, Bristol, BS4 3EH | Director | 01 March 2019 | Active |
1 Sansome Cottages, Priors Hill Timsbury, Bath, BA2 0DG | Director | 20 December 2001 | Active |
19 The Brooklands, Wrea Green, Preston, PR4 2NQ | Director | - | Active |
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ | Director | 02 October 1995 | Active |
5.20 Paintworks, Bath Road, Bristol, BS4 3EH | Director | 01 March 2019 | Active |
8 High Street, Chew Magna, Bristol, BS40 8PW | Director | 02 October 1995 | Active |
3 Parkwood Close, Whitchurch, Bristol, BS14 0EB | Director | - | Active |
Ryder Architecture Limited | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN |
Nature of control | : |
|
Mr Robert Alan Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 5.20 Paintworks, Bristol, BS4 3EH |
Nature of control | : |
|
Mr Martin John Kendall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 5.20 Paintworks, Bristol, BS4 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Change account reference date company current shortened. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.