BRU Y RUBIO (UK) LIMITED

Register to unlock more data on OkredoRegister

BRU Y RUBIO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07480565

Incorporation date

31/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

36 Sketchley Meadows, Hinckley LE10 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2010)
dot icon10/03/2026
Notification of Bru T Rubio Sl as a person with significant control on 2026-03-10
dot icon05/01/2026
Cessation of Jose Miguel Pascual De Bonanza Bru as a person with significant control on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon08/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Appointment of Mr David Anthony Long as a director on 2025-03-01
dot icon24/02/2025
Termination of appointment of Russell Mann as a director on 2025-02-24
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon16/02/2021
Appointment of Mr Russell Mann as a director on 2021-02-16
dot icon29/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon29/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon19/12/2018
Registered office address changed from , 42 Smeaton Close, Aylesbury, HP19 8FJ, England to 36 Sketchley Meadows Hinckley LE10 3ES on 2018-12-19
dot icon13/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/08/2017
Registered office address changed from , Unit 4 Space Business Centre, Smeaton Road Aylesbury, Buckinghamshire, HP19 8FJ to 36 Sketchley Meadows Hinckley LE10 3ES on 2017-08-15
dot icon21/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Termination of appointment of Gary James Ricketts as a director on 2015-05-20
dot icon22/05/2015
Appointment of Mr Russell Grant as a director on 2015-05-21
dot icon22/05/2015
Appointment of Mr Jose Miguel Pascual De Bonanza Bru as a director on 2015-05-21
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon02/02/2011
Appointment of Mr Gary James Ricketts as a director
dot icon31/12/2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon31/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.35K
-
0.00
-
-
2022
0
97.63K
-
0.00
110.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Russell
Director
16/02/2021 - 24/02/2025
-
Shaltiel, Yaakov
Director
31/12/2010 - 31/12/2010
313
Mr Jose Miguel Pascual De Bonanza Bru
Director
21/05/2015 - Present
-
Long, David Anthony
Director
01/03/2025 - Present
1
Grant, Russell
Director
21/05/2015 - Present
-

Persons with Significant Control

3
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 BRU Y RUBIO (UK) LIMITED

BRU Y RUBIO (UK) LIMITED is an(a) Active company incorporated on 31/12/2010 with the registered office located at 36 Sketchley Meadows, Hinckley LE10 3ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRU Y RUBIO (UK) LIMITED?

toggle

BRU Y RUBIO (UK) LIMITED is currently Active. It was registered on 31/12/2010 .

Where is BRU Y RUBIO (UK) LIMITED located?

toggle

BRU Y RUBIO (UK) LIMITED is registered at 36 Sketchley Meadows, Hinckley LE10 3ES.

What does BRU Y RUBIO (UK) LIMITED do?

toggle

BRU Y RUBIO (UK) LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for BRU Y RUBIO (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of Bru T Rubio Sl as a person with significant control on 2026-03-10.