About

Registered Number: 03364433
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Having been setup in 1997, Garry Bushell Enterprises Ltd are based in Sidcup in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Ashbee, Marigold Iris, Bushell, Garry Llewellyn, Bushell, Tania, Pryor, Laurence George Edward for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Garry Llewellyn 01 May 1997 - 1
PRYOR, Laurence George Edward 01 May 1997 15 July 1998 1
Secretary Name Appointed Resigned Total Appointments
ASHBEE, Marigold Iris 10 January 2013 - 1
BUSHELL, Tania 15 July 1998 10 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 February 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
363s - Annual Return 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
AA - Annual Accounts 29 March 2002
CERTNM - Change of name certificate 08 August 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 24 July 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.