UKBizDB.co.uk

BROOKING, RUSE & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brooking, Ruse & Co. Limited. The company was founded 21 years ago and was given the registration number 04628802. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Stafford Place, , Weston-super-mare, Somerset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BROOKING, RUSE & CO. LIMITED
Company Number:04628802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Stafford Place, Weston-super-mare, Somerset, England, BS23 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director01 April 2008Active
2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director01 April 2009Active
2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director01 August 2007Active
2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director01 April 2008Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary06 January 2003Active
2 Arundell Court, Arundell Road, Weston Super Mare, BS23 2QW

Secretary06 January 2003Active
2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Secretary15 December 2003Active
10 Etonhurst, 35 Beach Road, Weston Super Mare, BS23 1BU

Director06 January 2003Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director06 January 2003Active
3 Beaconsfield Road, Weston Super Mare, Somerset, BS23 1YE

Director06 January 2003Active
2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ

Director01 April 2009Active

People with Significant Control

Mr Robert Dermot Orr
Notified on:30 June 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:2, Stafford Place, Weston-Super-Mare, England, BS23 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Address

Change registered office address company with date old address new address.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Officers

Change person director company with change date.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.