BUSH ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSH ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720306

Incorporation date

04/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Blue Court Lodge Farm, Dale Road, Southfleet, Gravesend, Kent DA13 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon03/04/2026
Change of details for Mr Martin Woolmer as a person with significant control on 2024-09-01
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon07/12/2025
Termination of appointment of Thomas Martin Woolmer as a director on 2025-12-05
dot icon28/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/09/2024
Statement of capital following an allotment of shares on 2024-09-01
dot icon16/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Registered office address changed from , Unit 2B, Crabtree Close Gravesend Road, Wrotham, Sevenoaks, Kent, TN15 7JL to Unit 5 Blue Court Lodge Farm, Dale Road Southfleet Gravesend Kent DA13 9NX on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Martin Woolmer on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Thomas Martin Woolmer on 2023-06-30
dot icon30/06/2023
Secretary's details changed for Pamela May Cronk on 2023-06-30
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Appointment of Mr Thomas Martin Woolmer as a director on 2018-07-01
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Change of share class name or designation
dot icon20/08/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon19/08/2010
Termination of appointment of Ronald Cronk as a director
dot icon19/08/2010
Director's details changed for Martin Woolmer on 2010-06-04
dot icon19/08/2010
Director's details changed for Ronald Edward Cronk on 2010-06-04
dot icon19/08/2010
Registered office address changed from , C/O Aylesford Newsprint Ltd, Bay 4 Contractors Area, Bellingham Way Aylesford, Kent ME207DL on 2010-08-19
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 04/06/09; full list of members
dot icon17/09/2008
Ad 28/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon17/09/2008
Director appointed martin woolmer
dot icon15/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon25/07/2008
Return made up to 04/06/08; no change of members
dot icon25/01/2008
Secretary's particulars changed
dot icon25/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 04/06/07; no change of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon05/09/2006
Registered office changed on 05/09/06 from:\unit 7D, new road business estate, new road ditton maidstone, kent ME20 6QX
dot icon18/07/2006
Return made up to 04/06/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 04/06/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/08/2004
Return made up to 04/06/04; full list of members
dot icon24/06/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned;director resigned
dot icon20/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 04/06/03; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 04/06/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/06/2001
Return made up to 04/06/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Return made up to 04/06/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-06-30
dot icon29/07/1999
Return made up to 04/06/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 04/06/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-06-30
dot icon09/07/1997
Return made up to 04/06/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-06-30
dot icon05/08/1996
Return made up to 04/06/96; full list of members
dot icon06/12/1995
Registered office changed on 06/12/95 from:\44 high street, snodland, kent, ME6 5DA
dot icon10/11/1995
Accounts for a small company made up to 1995-06-30
dot icon16/06/1995
Return made up to 04/06/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
dot icon29/06/1994
Return made up to 04/06/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-06-30
dot icon06/06/1993
Return made up to 04/06/93; full list of members
dot icon02/03/1993
Registered office changed on 02/03/93 from:\35A, high street,, snodland,, kent., ME6 5AG.
dot icon27/07/1992
Registered office changed on 27/07/92 from:\35A, high street,, snodland,, kent., ME6 5AG.
dot icon27/07/1992
Accounting reference date notified as 30/06
dot icon10/06/1992
Registered office changed on 10/06/92 from:\admiral rodney house, 17 church street, walton-on-thames, surrey. KT12 2QP
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon04/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronk, Jacqueline Anne
Secretary
04/06/1992 - 03/05/2004
-
Cronk, Pamela May
Secretary
10/06/2004 - Present
-
Mr Martin Woolmer
Director
28/07/2008 - Present
-
Beaty-Pownall, Michael Christopher
Nominee Director
04/06/1992 - 04/06/1992
107
Davison, Robert
Nominee Secretary
04/06/1992 - 04/06/1992
6

Persons with Significant Control

1
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 BUSH ENGINEERING SERVICES LIMITED

BUSH ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 04/06/1992 with the registered office located at Unit 5 Blue Court Lodge Farm, Dale Road, Southfleet, Gravesend, Kent DA13 9NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSH ENGINEERING SERVICES LIMITED?

toggle

BUSH ENGINEERING SERVICES LIMITED is currently Active. It was registered on 04/06/1992 .

Where is BUSH ENGINEERING SERVICES LIMITED located?

toggle

BUSH ENGINEERING SERVICES LIMITED is registered at Unit 5 Blue Court Lodge Farm, Dale Road, Southfleet, Gravesend, Kent DA13 9NX.

What does BUSH ENGINEERING SERVICES LIMITED do?

toggle

BUSH ENGINEERING SERVICES LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for BUSH ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Mr Martin Woolmer as a person with significant control on 2024-09-01.