UKBizDB.co.uk

BRUCCIANI (MIDLANDS) LIMITED

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

This company is commonly known as Brucciani (midlands) Limited. The company was founded 59 years ago and was given the registration number 00841159. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:BRUCCIANI (MIDLANDS) LIMITED
Company Number:00841159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 1965
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 56102 - Unlicensed restaurants and cafes
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 5TZ

Secretary17 June 1998Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director-Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director17 June 1998Active
Clarendon House 15 Knighton Park Road, Leicester, LE2 1ZA

Secretary-Active
21 Nideggen Close, Thatcham, RG19 4HS

Secretary17 February 1993Active
29 Cedars Court, Leicester, LE2 1ZD

Director-Active
Clarendon House 15 Knighton Park Road, Leicester, LE2 1ZA

Director-Active
5 Fox Lane, Leicester, LE1 1WT

Director10 September 1995Active
136 Woking Road, Guildford, GU1 1QX

Director01 September 1996Active

People with Significant Control

Mr Thomas Matthew Brucciani
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Address

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

Download
2020-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Officers

Change person secretary company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Change person secretary company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.