UKBizDB.co.uk

BRUDER RESOURCES LIMITED

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

This company is commonly known as Bruder Resources Limited. The company was founded 25 years ago and was given the registration number 03756467. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BRUDER RESOURCES LIMITED
Company Number:03756467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, England, DT1 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director13 November 2017Active
28 Whinfield Road, Worcester, WR3 7HF

Secretary21 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1999Active
28 Whinfield Road, Worcester, WR3 7HF

Director09 May 2000Active
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW

Director13 November 2017Active
2 Oakhurst Road, Sutton Coldfield, B72 1EJ

Director21 April 1999Active

People with Significant Control

Mr Stephen Mark Retford
Notified on:13 November 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW
Nature of control:
  • Significant influence or control
Mr Gary Martin Weston
Notified on:13 November 2017
Status:Active
Date of birth:November 1959
Nationality:British
Address:C/O Frost Group Limited, Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Significant influence or control
Energy Management Matters Llp
Notified on:13 November 2017
Status:Active
Country of residence:England
Address:Staford House, Prince Of Wales Road, Dorchester, England, DT1 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Julie May Underwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Midland House, Stourbridge, DY9 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mike Oliver
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Midland House, Stourbridge, DY9 8RD
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-12Insolvency

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

Download
2022-05-11Address

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

Download
2022-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Resolution

Resolution.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Change account reference date company current extended.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Address

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

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.