Company NameBushfire Limited
DirectorsAndrew Phillip Brind and Deborah Elaine Brind
Company StatusActive
Company Number03018822
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Andrew Phillip Brind
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address79 Albany Park Avenue
Enfield
Middlesex
EN3 5NU
Secretary NameMrs Deborah Elaine Brind
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address79 Albany Park Avenue
Enfield
Middlesex
EN3 5NU
Director NameMrs Deborah Elaine Brind
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 14 Watermill Business Centre
Edison Road
Enfield
Middlesex
EN3 7XF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitebushfire.co.uk
Email address[email protected]
Telephone01992 711142
Telephone regionLea Valley

Location

Registered AddressUnit 14 Watermill Business Centre
Edison Road
Enfield
Middlesex
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

70 at £1A.p. Brind
70.00%
Ordinary
30 at £1Deborah Brind
30.00%
Ordinary

Financials

Year2014
Net Worth-£470,615
Cash£32,978
Current Liabilities£86,287

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

5 March 2024Unaudited abridged accounts made up to 31 January 2024 (10 pages)
31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
17 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 150
(5 pages)
20 March 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 January 2023Notification of Deborah Brind as a person with significant control on 31 January 2022 (2 pages)
5 January 2023Change of details for Mr Andrew Phillip Brind as a person with significant control on 31 January 2022 (2 pages)
3 May 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 March 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 May 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 September 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 February 2016Appointment of Mrs Deborah Elaine Brind as a director on 1 September 2014 (2 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Appointment of Mrs Deborah Elaine Brind as a director on 1 September 2014 (2 pages)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
20 August 2013Registered office address changed from Unit 14 Watermill Business Centre Millmarsh Lane Enfield Middlesex EN3 7XF England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Unit 14 Watermill Business Centre Millmarsh Lane Enfield Middlesex EN3 7XF England on 20 August 2013 (1 page)
12 August 2013Registered office address changed from Unit B 341 Ordnance Road Enfield Middlesex EN3 6HE on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Unit B 341 Ordnance Road Enfield Middlesex EN3 6HE on 12 August 2013 (1 page)
23 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100
(3 pages)
23 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 100
(3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Andrew Phillip Brind on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew Phillip Brind on 22 February 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 March 2005Return made up to 31/01/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Return made up to 31/01/05; full list of members (6 pages)
27 February 2004Return made up to 31/01/04; full list of members (6 pages)
27 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 February 2004Return made up to 31/01/04; full list of members (6 pages)
21 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 March 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 March 2003Return made up to 31/01/03; full list of members (6 pages)
6 March 2003Return made up to 31/01/03; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 May 1999Return made up to 31/01/99; full list of members (6 pages)
7 May 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
4 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
13 March 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 March 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
21 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
20 March 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
17 October 1995Accounting reference date notified as 31/01 (1 page)
17 October 1995Accounting reference date notified as 31/01 (1 page)