BRUCE FINANCIAL PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BRUCE FINANCIAL PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02978099

Incorporation date

12/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holywell Moor, Brown Heath, Nr Loppington, Shropshire SY12 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon12/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Holywell Moor Brown Heath Nr Loppington Shropshire SY12 0LD on 2025-02-21
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon06/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon21/06/2023
Previous accounting period extended from 2022-10-31 to 2023-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon21/10/2019
Change of details for Mr Rupert Neil Charles Bruce as a person with significant control on 2018-10-31
dot icon21/10/2019
Director's details changed for Rupert Neil Charles Bruce on 2018-10-31
dot icon10/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon17/10/2018
Change of details for Mr Rupert Neil Charles Bruce as a person with significant control on 2018-04-17
dot icon17/10/2018
Director's details changed for Rupert Neil Charles Bruce on 2018-04-17
dot icon01/06/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon05/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/06/2016
Micro company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/06/2015
Micro company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon16/11/2009
Director's details changed for Rupert Neil Charles Bruce on 2009-10-01
dot icon25/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon25/07/2008
Appointment terminated secretary david hunter
dot icon13/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 12/10/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon25/10/2006
Secretary's particulars changed
dot icon24/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/12/2005
Return made up to 12/10/05; full list of members
dot icon23/12/2005
Secretary's particulars changed
dot icon27/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 12/10/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/11/2003
Return made up to 12/10/03; full list of members
dot icon25/10/2003
Ad 14/01/03--------- £ si 12@1=12 £ ic 2/14
dot icon25/10/2003
Registered office changed on 25/10/03 from: gwalia barn overton on dee nr wrexham clwyd LL13 0LG
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
New secretary appointed
dot icon27/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/10/2002
Return made up to 12/10/02; full list of members
dot icon30/09/2002
Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon19/10/2001
Return made up to 12/10/01; full list of members
dot icon11/10/2000
Return made up to 12/10/00; full list of members
dot icon11/08/2000
Full accounts made up to 1999-10-31
dot icon14/10/1999
Return made up to 12/10/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-10-31
dot icon30/12/1998
Return made up to 12/10/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-10-31
dot icon18/12/1997
Return made up to 12/10/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-10-31
dot icon15/11/1996
Return made up to 12/10/96; full list of members
dot icon05/09/1996
Full accounts made up to 1995-10-31
dot icon04/01/1996
Registered office changed on 04/01/96 from: 83 priory road london NW6 3NL
dot icon27/11/1995
Return made up to 12/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon07/11/1994
Director resigned;new director appointed
dot icon12/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
9.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/10/1994 - 12/10/1994
9278
Bruce, Rupert Neil Charles
Director
12/10/1994 - Present
-
Hunter, David Ian Harper
Secretary
17/10/2003 - 16/06/2008
5
HALLMARK REGISTRARS LIMITED
Nominee Director
12/10/1994 - 12/10/1994
812
Bruce, Belinda Jane Astley
Secretary
12/10/1994 - 17/10/2003
-

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+
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 BRUCE FINANCIAL PUBLISHING LIMITED

BRUCE FINANCIAL PUBLISHING LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at Holywell Moor, Brown Heath, Nr Loppington, Shropshire SY12 0LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE FINANCIAL PUBLISHING LIMITED?

toggle

BRUCE FINANCIAL PUBLISHING LIMITED is currently Active. It was registered on 12/10/1994 .

Where is BRUCE FINANCIAL PUBLISHING LIMITED located?

toggle

BRUCE FINANCIAL PUBLISHING LIMITED is registered at Holywell Moor, Brown Heath, Nr Loppington, Shropshire SY12 0LD.

What does BRUCE FINANCIAL PUBLISHING LIMITED do?

toggle

BRUCE FINANCIAL PUBLISHING LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BRUCE FINANCIAL PUBLISHING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-12 with updates.