General information

Name:

Richard Bush Ltd

Office Address:

Frp Advisory Llp 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 03052364

Incorporation date: 1995-05-02

Dissolution date: 2020-04-16

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Richard Bush started conducting its business in the year 1995 as a Private Limited Company under the ID 03052364. The company's head office was located in Birmingham at Frp Advisory Llp 2nd Floor. This particular Richard Bush Limited business had been in this business for 25 years.

As found in the following company's register, there were two directors: Angela B. and Richard B..

The companies with significant control over this firm were: Arbush Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at St Pauls Square, B3 1PX, West Midlands and was registered as a PSC under the reg no 08248206.

Financial data based on annual reports

Company staff

Angela B.

Role: Director

Appointed: 27 November 1997

Latest update: 10 May 2023

Angela B.

Role: Secretary

Appointed: 02 May 1995

Latest update: 10 May 2023

Richard B.

Role: Director

Appointed: 02 May 1995

Latest update: 10 May 2023

People with significant control

Arbush Holdings Limited
Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 08248206
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 June 2017
Confirmation statement next due date 16 May 2019
Confirmation statement last made up date 02 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 8 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 October 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Fri, 25th Jan 2019. New Address: Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB. Previous address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX (AD01)
filed on: 25th, January 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Counting House 61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
24
Company Age

Closest Companies - by postcode