UKBizDB.co.uk

BRUCOM DISTRIBUTION LIMITED

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

This company is commonly known as Brucom Distribution Limited. The company was founded 20 years ago and was given the registration number 04831711. The firm's registered office is in HIXON, STAFFORD. You can find them at Unit 13 Jupiter Business Park, Hixon Airfield Estate, Hixon, Stafford, Staffordshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:BRUCOM DISTRIBUTION LIMITED
Company Number:04831711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit 13 Jupiter Business Park, Hixon Airfield Estate, Hixon, Stafford, Staffordshire, ST18 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 Jupiter Business Park, Hixon Airfield Estate, Hixon, Stafford, ST18 0PF

Director14 July 2003Active
Unit 13 Jupiter Business Park, Hixon Airfield Estate, Hixon, Stafford, ST18 0PF

Director30 November 2007Active
Fair Gables House, 6 Isabel Close, Stafford, ST17 9FS

Secretary07 November 2003Active
Fair Gables House, 6 Isabel Close, Stafford, ST17 9FS

Secretary14 July 2003Active
22 Manor Farm Road, Little Haywood, Stafford, ST18 0NW

Secretary30 November 2005Active
Unit 13 Jupiter Business Park, Hixon Airfield Estate, Hixon, Stafford, ST18 0PF

Secretary30 November 2007Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary14 July 2003Active
38 Izaak Walton Close, Stafford, ST16 1HU

Director07 November 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mr Gareth James Bruce
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Unit 13 Jupiter Business Park, Hixon, Stafford, ST18 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Proud
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Unit 13 Jupiter Business Park, Hixon, Stafford, ST18 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.