About

Registered Number: 02022474
Date of Incorporation: 22/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Unit A, 45 High Street Morley, Leeds, West Yorkshire, LS27 0BU

 

Founded in 1986, Alan Bush (Engineering Services) Ltd has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Bush, Alan, Bush, Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Alan N/A 30 November 1997 1
BUSH, Jean N/A 30 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
MR04 - N/A 23 November 2019
MR04 - N/A 23 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 28 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AD04 - Change of location of company records to the registered office 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 12 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 04 September 2008
353 - Register of members 04 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 12 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 17 September 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 12 June 2001
395 - Particulars of a mortgage or charge 29 March 2001
225 - Change of Accounting Reference Date 08 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 September 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 06 July 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 13 July 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
123 - Notice of increase in nominal capital 27 January 1997
363a - Annual Return 03 October 1996
AA - Annual Accounts 13 April 1996
363x - Annual Return 05 September 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 22 September 1992
RESOLUTIONS - N/A 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1992
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
288 - N/A 13 December 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
395 - Particulars of a mortgage or charge 10 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1986
CERTINC - N/A 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 September 2007 Fully Satisfied

N/A

Legal charge 09 March 2001 Fully Satisfied

N/A

Debenture 03 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.