ALAN BUSH INSTALLATIONS LTD

Register to unlock more data on OkredoRegister

ALAN BUSH INSTALLATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03419397

Incorporation date

14/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westpoint, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1997)
dot icon01/12/2025
Previous accounting period extended from 2025-02-28 to 2025-03-31
dot icon30/08/2025
Termination of appointment of Yvonne Johnson as a director on 2025-08-27
dot icon28/07/2025
Notification of Mark Clipstone as a person with significant control on 2025-07-28
dot icon28/07/2025
Notification of Yvonne Johnson as a person with significant control on 2025-07-28
dot icon28/07/2025
Registered office address changed from 12 Baron Avenue Earls Barton Northampton NN6 0JE England to Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2025-07-28
dot icon28/07/2025
Cessation of Claire Davis as a person with significant control on 2025-07-28
dot icon28/07/2025
Appointment of Yvonne Johnson as a director on 2025-07-28
dot icon28/07/2025
Termination of appointment of Matthew Stephen Davis as a director on 2025-07-28
dot icon28/07/2025
Appointment of Mark Clipstone as a director on 2025-07-28
dot icon28/07/2025
Cessation of Matthew Stephen Davis as a person with significant control on 2025-07-28
dot icon23/07/2025
Notification of Claire Davis as a person with significant control on 2025-06-09
dot icon23/07/2025
Notification of Matthew Stephen Davis as a person with significant control on 2025-06-09
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon04/06/2025
Termination of appointment of Claire Louise Davis as a director on 2025-06-03
dot icon11/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon24/04/2024
Change of details for Bettor Limited as a person with significant control on 2024-04-24
dot icon27/02/2024
Appointment of Mrs Claire Louise Davis as a director on 2024-02-27
dot icon05/12/2023
Satisfaction of charge 034193970004 in full
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon06/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/04/2022
Previous accounting period shortened from 2022-06-30 to 2022-02-28
dot icon26/11/2021
Termination of appointment of Richard William Woolston as a director on 2021-11-26
dot icon18/10/2021
Current accounting period extended from 2021-09-10 to 2022-06-30
dot icon12/10/2021
Previous accounting period shortened from 2022-06-30 to 2021-09-10
dot icon12/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/10/2021
Registration of charge 034193970004, created on 2021-10-05
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon27/09/2021
Termination of appointment of Mark Edward Clipstone as a director on 2021-09-20
dot icon10/09/2021
Registered office address changed from 22 Coombend Radstock Bath BA3 3AN to 12 Baron Avenue Earls Barton Northampton NN6 0JE on 2021-09-10
dot icon10/09/2021
Notification of Bettor Limited as a person with significant control on 2021-09-10
dot icon10/09/2021
Cessation of Richard William Woolston as a person with significant control on 2021-09-10
dot icon10/09/2021
Cessation of Jennifer Lynne Bush as a person with significant control on 2021-09-10
dot icon10/09/2021
Termination of appointment of Jennifer Lynne Bush as a director on 2021-09-10
dot icon10/09/2021
Cessation of Alan Stephen Bush as a person with significant control on 2021-09-10
dot icon10/09/2021
Termination of appointment of Alan Stephen Bush as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Jennifer Lynne Bush as a secretary on 2021-09-10
dot icon10/09/2021
Appointment of Mr Mark Edward Clipstone as a director on 2021-09-10
dot icon10/09/2021
Appointment of Mr Matthew Stephen Davis as a director on 2021-09-10
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/09/2017
Notification of Richard William Woolston as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Jennifer Lynne Bush as a person with significant control on 2016-04-06
dot icon12/09/2017
Notification of Alan Stephen Bush as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-29
dot icon04/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-07-29
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Satisfaction of charge 2 in full
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon07/10/2014
Satisfaction of charge 3 in full
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-29
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-11-04
dot icon01/02/2012
Resolutions
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/09/2009
Return made up to 29/07/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 29/07/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 29/07/07; full list of members
dot icon12/12/2006
Accounts for a small company made up to 2006-06-30
dot icon22/08/2006
Return made up to 29/07/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-06-30
dot icon09/08/2005
Return made up to 29/07/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-06-30
dot icon01/11/2004
Return made up to 14/08/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-06-30
dot icon28/11/2003
Return made up to 14/08/03; full list of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: 124 high street midsomer norton bath BA3 2DA
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon02/10/2002
Return made up to 14/08/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
New director appointed
dot icon25/09/2001
Return made up to 14/08/01; full list of members
dot icon19/09/2001
Full accounts made up to 2001-06-30
dot icon10/09/2001
Particulars of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon11/09/2000
Ad 15/08/99--------- £ si 999@1
dot icon11/09/2000
Return made up to 14/08/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-06-30
dot icon02/09/1999
Return made up to 14/08/99; no change of members
dot icon14/09/1998
Return made up to 14/08/98; full list of members
dot icon07/09/1998
Accounts for a dormant company made up to 1998-06-30
dot icon07/09/1998
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon07/09/1998
Resolutions
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Secretary resigned
dot icon14/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-48 *

* during past year

Number of employees

0
2022
change arrow icon-29.33 % *

* during past year

Cash in Bank

£218,376.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.05M
-
0.00
308.99K
-
2022
-
1.15M
-
0.00
218.38K
-
2022
-
1.15M
-
0.00
218.38K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.15M £Ascended9.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.38K £Descended-29.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mark Clipstone
Director
28/07/2025 - Present
8
Davis, Matthew Stephen
Director
10/09/2021 - 28/07/2025
17
Davis, Claire Louise
Director
27/02/2024 - 03/06/2025
3
Yvonne Johnson
Director
28/07/2025 - 27/08/2025
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN BUSH INSTALLATIONS LTD

ALAN BUSH INSTALLATIONS LTD is an(a) Active company incorporated on 14/08/1997 with the registered office located at Westpoint, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BUSH INSTALLATIONS LTD?

toggle

ALAN BUSH INSTALLATIONS LTD is currently Active. It was registered on 14/08/1997 .

Where is ALAN BUSH INSTALLATIONS LTD located?

toggle

ALAN BUSH INSTALLATIONS LTD is registered at Westpoint, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZ.

What does ALAN BUSH INSTALLATIONS LTD do?

toggle

ALAN BUSH INSTALLATIONS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ALAN BUSH INSTALLATIONS LTD?

toggle

The latest filing was on 01/12/2025: Previous accounting period extended from 2025-02-28 to 2025-03-31.