BRUCCIANI (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

BRUCCIANI (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00841159

Incorporation date

15/03/1965

Size

-

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1965)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2026-02-05
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-02-05
dot icon23/03/2024
Liquidators' statement of receipts and payments to 2024-02-05
dot icon13/04/2023
Liquidators' statement of receipts and payments to 2023-02-05
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-02-05
dot icon07/04/2022
Liquidators' statement of receipts and payments to 2022-02-05
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2021-02-05
dot icon13/02/2020
Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA on 2020-02-13
dot icon12/02/2020
Appointment of a voluntary liquidator
dot icon12/02/2020
Resolutions
dot icon12/02/2020
Resolutions
dot icon12/02/2020
Declaration of solvency
dot icon12/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon04/12/2019
Satisfaction of charge 4 in full
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon01/11/2019
Satisfaction of charge 5 in full
dot icon18/09/2019
Secretary's details changed for Mrs Melisa Brucciani on 2019-09-18
dot icon18/09/2019
Change of details for Mr Thomas Matthew Brucciani as a person with significant control on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Thomas Matthew Brucciani on 2019-09-18
dot icon18/09/2019
Registered office address changed from 5 Fox Lane Leicester LE1 1WT to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2019-09-18
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon11/01/2019
Termination of appointment of Robert Louis Brucciani as a director on 2019-01-01
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon02/08/2018
Secretary's details changed for Melisa Brucciani on 2017-12-13
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon30/08/2012
Secretary's details changed for Melisa Brucciani on 2011-10-01
dot icon30/08/2012
Director's details changed for Thomas Matthew Brucciani on 2011-10-01
dot icon30/08/2012
Secretary's details changed for Melisa Brucciani on 2011-10-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon13/09/2010
Director's details changed for Thomas Matthew Brucciani on 2010-08-23
dot icon13/09/2010
Director's details changed for Michael Mark Brucciani on 2010-08-23
dot icon13/09/2010
Director's details changed for Robert Louis Brucciani on 2010-08-23
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 23/08/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 23/08/08; full list of members
dot icon26/08/2008
Director's change of particulars / robert brucciani / 01/03/2008
dot icon11/12/2007
Director's particulars changed
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 23/08/07; change of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 23/08/06; full list of members
dot icon15/05/2006
Director resigned
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 23/08/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-03-31
dot icon08/09/2004
Return made up to 23/08/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-03-31
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon10/09/2001
Return made up to 23/08/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon18/10/2000
Return made up to 23/08/00; full list of members
dot icon02/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Particulars of mortgage/charge
dot icon05/10/1999
Director resigned
dot icon16/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Return made up to 23/08/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 23/08/98; no change of members
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 23/08/97; no change of members
dot icon12/11/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon24/09/1996
Return made up to 23/08/96; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon19/09/1995
Return made up to 23/08/95; full list of members
dot icon14/09/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 23/08/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/11/1993
Full accounts made up to 1993-03-31
dot icon21/10/1993
Return made up to 23/08/93; full list of members
dot icon04/04/1993
Secretary resigned;director resigned
dot icon04/04/1993
New secretary appointed
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon10/09/1992
Return made up to 23/08/92; no change of members
dot icon11/12/1991
Declaration of satisfaction of mortgage/charge
dot icon11/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/09/1991
Full group accounts made up to 1991-03-31
dot icon09/09/1991
Return made up to 23/08/91; no change of members
dot icon01/06/1991
Director resigned
dot icon08/10/1990
Full group accounts made up to 1990-03-31
dot icon08/10/1990
Return made up to 02/10/90; full list of members
dot icon10/01/1990
Return made up to 15/11/89; full list of members
dot icon10/01/1990
Full group accounts made up to 1989-03-31
dot icon09/01/1990
Director resigned
dot icon16/08/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Memorandum and Articles of Association
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon16/01/1989
Particulars of contract relating to shares
dot icon16/01/1989
Wd 20/12/88 ad 06/12/88--------- £ si 76500@1=76500 £ ic 535/77035
dot icon16/01/1989
£ nc 1860/80000
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 15/09/88; no change of members
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Return made up to 06/10/87; no change of members
dot icon11/12/1986
Director resigned
dot icon03/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon03/12/1986
Return made up to 26/11/86; full list of members
dot icon15/03/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
23/08/2020
dot iconLast change occurred
30/09/2019

Accounts

dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BRUCCIANI (MIDLANDS) LIMITED

BRUCCIANI (MIDLANDS) LIMITED is an(a) Liquidation company incorporated on 15/03/1965 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire LE1 7JA. There is currently no 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 BRUCCIANI (MIDLANDS) LIMITED?

toggle

BRUCCIANI (MIDLANDS) LIMITED is currently Liquidation. It was registered on 15/03/1965 .

Where is BRUCCIANI (MIDLANDS) LIMITED located?

toggle

BRUCCIANI (MIDLANDS) LIMITED is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire LE1 7JA.

What does BRUCCIANI (MIDLANDS) LIMITED do?

toggle

BRUCCIANI (MIDLANDS) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BRUCCIANI (MIDLANDS) LIMITED?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2026-02-05.