BEIS BRUCHA LIMITED

Register to unlock more data on OkredoRegister

BEIS BRUCHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06893224

Incorporation date

30/04/2009

Size

Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2009)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon11/03/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/06/2022
Notification of a person with significant control statement
dot icon17/06/2022
Cessation of Nicha Weiss as a person with significant control on 2022-01-27
dot icon17/06/2022
Cessation of Chavi Moskovitz as a person with significant control on 2022-01-27
dot icon17/06/2022
Cessation of Ronald Edward Hochhauser as a person with significant control on 2022-01-27
dot icon17/06/2022
Cessation of Arieh Leib Levison as a person with significant control on 2022-01-27
dot icon17/06/2022
Cessation of Sidney Samuel Sinitsky as a person with significant control on 2022-01-27
dot icon16/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/03/2022
Notification of Chavi Moskovitz as a person with significant control on 2022-01-27
dot icon03/03/2022
Notification of Nicha Weiss as a person with significant control on 2022-01-27
dot icon02/03/2022
Appointment of Mrs Chavi Moskovitz as a director on 2022-01-27
dot icon02/03/2022
Appointment of Mrs Nicha Weiss as a director on 2022-01-27
dot icon12/01/2022
Director's details changed for Mr Sydney Samuel Sinitsky on 2021-11-01
dot icon12/01/2022
Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2022-01-12
dot icon12/01/2022
Notification of Arieh Leib Levison as a person with significant control on 2021-11-01
dot icon12/01/2022
Notification of Ronald Edward Hochhauser as a person with significant control on 2021-11-01
dot icon12/01/2022
Notification of Sidney Samuel Sinitsky as a person with significant control on 2021-11-01
dot icon12/01/2022
Cessation of Richard Spitzer as a person with significant control on 2021-11-01
dot icon12/01/2022
Cessation of Alex Edel as a person with significant control on 2021-11-01
dot icon12/01/2022
Termination of appointment of Moses Hirschler as a secretary on 2021-11-01
dot icon12/01/2022
Termination of appointment of Richard Spitzer as a director on 2021-11-01
dot icon12/01/2022
Termination of appointment of Alex Edel as a director on 2021-11-01
dot icon12/01/2022
Appointment of Mr Arieh Leib Levison as a director on 2021-11-01
dot icon12/01/2022
Appointment of Mr Ronald Edward Hochhauser as a director on 2021-11-01
dot icon21/10/2021
Previous accounting period extended from 2021-04-23 to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/04/2021
Previous accounting period shortened from 2020-04-24 to 2020-04-23
dot icon25/01/2021
Cessation of Abraham Klein as a person with significant control on 2021-01-18
dot icon25/01/2021
Termination of appointment of Abraham Klein as a director on 2021-01-18
dot icon11/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon09/06/2020
Appointment of Mr Sydney Samuel Sinitsky as a director on 2019-11-06
dot icon31/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/01/2020
Previous accounting period shortened from 2019-04-25 to 2019-04-24
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-04-26 to 2018-04-25
dot icon07/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/02/2018
Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 2018-02-09
dot icon25/01/2018
Previous accounting period shortened from 2017-04-27 to 2017-04-26
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon03/05/2016
Annual return made up to 2016-04-30 no member list
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 no member list
dot icon05/02/2015
Full accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-30 no member list
dot icon11/04/2014
Full accounts made up to 2013-04-30
dot icon27/01/2014
Previous accounting period shortened from 2013-04-29 to 2013-04-28
dot icon11/06/2013
Annual return made up to 2013-04-30 no member list
dot icon11/06/2013
Registered office address changed from 208 Lordship Road London N16 5ES on 2013-06-11
dot icon26/03/2013
Full accounts made up to 2012-04-30
dot icon29/01/2013
Previous accounting period shortened from 2012-05-01 to 2012-04-29
dot icon29/01/2013
Previous accounting period extended from 2012-04-30 to 2012-05-01
dot icon14/05/2012
Annual return made up to 2012-04-30 no member list
dot icon06/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon26/06/2011
Annual return made up to 2011-04-30 no member list
dot icon26/06/2011
Secretary's details changed for Moses Mirschler on 2011-06-26
dot icon21/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-04-30 no member list
dot icon23/05/2010
Secretary's details changed for Moses Mirschler on 2010-04-30
dot icon23/05/2010
Director's details changed for Abraham Klein on 2010-04-01
dot icon23/05/2010
Director's details changed for Mr Alex Edel on 2010-04-01
dot icon23/05/2010
Register inspection address has been changed
dot icon30/07/2009
Resolutions
dot icon30/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
-
-
0.00
-
-
2022
27
-
-
0.00
-
-
2022
27
-
-
0.00
-
-

Employees

2022

Employees

27 Descended-10 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spitzer, Richard
Director
30/04/2009 - 01/11/2021
15
Edel, Alex
Director
30/04/2009 - 01/11/2021
20
Weiss, Nicha
Director
27/01/2022 - Present
39
Klein, Abraham
Director
30/04/2009 - 18/01/2021
2
Moskovitz, Chavi
Director
27/01/2022 - Present
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEIS BRUCHA LIMITED

BEIS BRUCHA LIMITED is an(a) Active company incorporated on 30/04/2009 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BEIS BRUCHA LIMITED?

toggle

BEIS BRUCHA LIMITED is currently Active. It was registered on 30/04/2009 .

Where is BEIS BRUCHA LIMITED located?

toggle

BEIS BRUCHA LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does BEIS BRUCHA LIMITED do?

toggle

BEIS BRUCHA LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BEIS BRUCHA LIMITED have?

toggle

BEIS BRUCHA LIMITED had 27 employees in 2022.

What is the latest filing for BEIS BRUCHA LIMITED?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.