Background WavePink WaveYellow Wave

BUSH (FIRE ENGINEERING) LIMITED (05326765)

BUSH (FIRE ENGINEERING) LIMITED (05326765) is an active UK company. incorporated on 7 January 2005. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. BUSH (FIRE ENGINEERING) LIMITED has been registered for 21 years. Current directors include BURROWS, Steven Paul, FITZGERALD, Alan Brian, GREENYER, Kevin John and 2 others.

Company Number
05326765
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
A3 Broomslegh Business Park, London, SE26 5BN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BURROWS, Steven Paul, FITZGERALD, Alan Brian, GREENYER, Kevin John, HOLLIS, Mark, LEWIS, Cormac Colin
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSH (FIRE ENGINEERING) LIMITED

BUSH (FIRE ENGINEERING) LIMITED is an active company incorporated on 7 January 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. BUSH (FIRE ENGINEERING) LIMITED was registered 21 years ago.(SIC: 43290)

Status

active

Active since 21 years ago

Company No

05326765

LTD Company

Age

21 Years

Incorporated 7 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

A3 Broomslegh Business Park Worsley Bridge Road London, SE26 5BN,

Previous Addresses

Star House Eastbourne Villas Whitehill Road Crowborough East Sussex TN6 1NR
From: 9 February 2015To: 4 May 2023
Suite 6 Rauter House 1 Sybron Way Crowborough TN6 3DZ England
From: 10 June 2014To: 9 February 2015
Unit 28 the Metro Centre Kangley Bridge Road Sydenham London SE26 5BW
From: 7 January 2005To: 10 June 2014
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 13
Loan Secured
Nov 13
Loan Cleared
Apr 15
Loan Cleared
Feb 18
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Share Issue
Dec 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
3
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BURROWS, Steven Paul

Active
Worsley Bridge Road, LondonSE26 5BN
Born January 1975
Director
Appointed 03 May 2023

FITZGERALD, Alan Brian

Active
Worsley Bridge Road, LondonSE26 5BN
Born July 1979
Director
Appointed 03 May 2023

GREENYER, Kevin John

Active
Worsley Bridge Road, LondonSE26 5BN
Born November 1966
Director
Appointed 03 May 2023

HOLLIS, Mark

Active
Worsley Bridge Road, LondonSE26 5BN
Born April 1978
Director
Appointed 28 Jul 2023

LEWIS, Cormac Colin

Active
Worsley Bridge Road, LondonSE26 5BN
Born October 1980
Director
Appointed 02 Aug 2023

OAKENFULL, Tracey Susan

Resigned
Barnfield Wood Road, BeckenhamBR3 6SX
Secretary
Appointed 07 Jan 2005
Resigned 03 May 2023

OAKENFULL, Paul

Resigned
124 Barnfield Wood Road, BeckenhamBR3 6SX
Born February 1964
Director
Appointed 07 Jan 2005
Resigned 03 May 2023

OAKENFULL, Tracey Susan

Resigned
Barnfield Wood Road, BeckenhamBR3 6SX
Born June 1962
Director
Appointed 01 Jul 2013
Resigned 03 May 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Steven Burrows

Active
Worsley Bridge Road, LondonSE26 5BN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2024

Mr Kevin John Greenyer

Active
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2024

Mr Alan Brian Fitzgerald

Active
Worsley Bridge Road, LondonSE26 5BN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2024
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023
Ceased 22 Feb 2024
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023
Ceased 22 Feb 2024

Mrs Tracey Susan Oakenfull

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2023

Mr Paul Andrew Oakenful

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
23 December 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Legacy
12 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
29 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Incorporation Company
7 January 2005
NEWINCIncorporation