Bushey Acceptances Limited

General information

Name:

Bushey Acceptances Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 01754715

Incorporation date: 1983-09-21

Dissolution date: 2020-02-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01754715 fourty one years ago, Bushey Acceptances Limited had been a private limited company until Tue, 18th Feb 2020 - the time it was dissolved. The firm's official registration address was 1st Floor Healthaid House, Marlborough Hill Harrow.

This specific firm was supervised by one managing director: Ann B. who was presiding over it from Sat, 1st Apr 2000 to the date it was dissolved on Tue, 18th Feb 2020.

The companies with significant control over this firm were: Cfh Holdings Limited owned over 3/4 of company shares. This business could have been reached in Harrow at Healthaid House, Marlborough Hill, HA1 1UD, Middlesex and was registered as a PSC under the reg no 02464922.

Company staff

Geoffrey B.

Role: Secretary

Appointed: 10 December 2007

Latest update: 19 January 2024

Ann B.

Role: Director

Appointed: 01 April 2000

Latest update: 19 January 2024

People with significant control

Cfh Holdings Limited
Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02464922
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 30 April 2019
Confirmation statement next due date 20 December 2019
Confirmation statement last made up date 06 December 2018
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 December 2015
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 May 2016
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 309,251
Creditors Due Within One Year 309,251
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Creditors 309,251
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Creditors 309,251
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Creditors 309,251

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 30th Apr 2019 (AA)
filed on: 20th, June 2019
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
36
Company Age

Similar companies nearby

Closest companies