BRUCE BOOKMAKERS LIMITED

Register to unlock more data on OkredoRegister

BRUCE BOOKMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671847

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Printing House, 66 Lower Road, Harrow, Middlesex HA2 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon29/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon25/11/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon06/05/2025
Confirmation statement made on 2024-09-12 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon02/11/2023
Change of details for Mr Laurie Gordon Boost as a person with significant control on 2017-02-19
dot icon30/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon17/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2022
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2022
Confirmation statement made on 2021-02-19 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2022
Total exemption full accounts made up to 2018-03-31
dot icon17/03/2022
Confirmation statement made on 2020-02-19 with no updates
dot icon14/05/2021
Notice of completion of voluntary arrangement
dot icon30/03/2021
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2017-03-31
dot icon23/09/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-05-08
dot icon06/09/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon06/09/2019
Confirmation statement made on 2018-02-19 with no updates
dot icon06/09/2019
Confirmation statement made on 2017-02-19 with updates
dot icon06/09/2019
Change of details for Mr Laurie Gordon Bruce as a person with significant control on 2017-02-19
dot icon06/09/2019
Notification of Laurie Gordon Bruce as a person with significant control on 2017-02-19
dot icon17/07/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-08
dot icon06/06/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-08
dot icon02/07/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-08
dot icon12/04/2017
Director's details changed for Mr Stephen Paul Boost on 2017-04-11
dot icon20/05/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/05/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon03/06/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/08/2011
Secretary's details changed for Mr Laurie Gordon Boost on 2011-08-01
dot icon31/08/2011
Director's details changed for Stephen Paul Boost on 2011-08-01
dot icon31/08/2011
Director's details changed for Mr Laurie Gordon Boost on 2011-08-02
dot icon08/08/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon22/07/2010
Secretary's details changed for Mr Laurie Gordon Boost on 2010-02-18
dot icon10/07/2010
Compulsory strike-off action has been discontinued
dot icon08/07/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Laurie Gordon Boost on 2010-02-18
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2009
Return made up to 19/02/09; full list of members
dot icon24/06/2008
Return made up to 19/02/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 19/02/07; full list of members
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 19/02/06; no change of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 19/02/05; no change of members
dot icon04/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/10/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon29/04/2004
Return made up to 19/02/04; full list of members
dot icon04/11/2003
Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/2003
Secretary resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+18.62 % *

* during past year

Cash in Bank

£45,734.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.48K
-
0.00
10.06K
-
2022
3
22.80K
-
0.00
38.56K
-
2023
2
6.63K
-
0.00
45.73K
-
2023
2
6.63K
-
0.00
45.73K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

6.63K £Descended-70.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.73K £Ascended18.62 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/02/2003 - 19/02/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/02/2003 - 19/02/2003
67500
Boost, Laurie Gordon
Director
19/02/2003 - Present
-
Boost, Stephen Paul
Director
19/02/2003 - Present
-
Boost, Laurie Gordon
Secretary
19/02/2003 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRUCE BOOKMAKERS LIMITED

BRUCE BOOKMAKERS LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at Printing House, 66 Lower Road, Harrow, Middlesex HA2 0DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE BOOKMAKERS LIMITED?

toggle

BRUCE BOOKMAKERS LIMITED is currently Active. It was registered on 19/02/2003 .

Where is BRUCE BOOKMAKERS LIMITED located?

toggle

BRUCE BOOKMAKERS LIMITED is registered at Printing House, 66 Lower Road, Harrow, Middlesex HA2 0DH.

What does BRUCE BOOKMAKERS LIMITED do?

toggle

BRUCE BOOKMAKERS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

How many employees does BRUCE BOOKMAKERS LIMITED have?

toggle

BRUCE BOOKMAKERS LIMITED had 2 employees in 2023.

What is the latest filing for BRUCE BOOKMAKERS LIMITED?

toggle

The latest filing was on 29/03/2026: Total exemption full accounts made up to 2025-03-31.