BRUCE HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

BRUCE HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11739130

Incorporation date

21/12/2018

Size

Dormant

Contacts

Registered address

Registered address

33 Charles Street, Cardiff CF10 2GACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2018)
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2023
Termination of appointment of Donald Campbell Brown as a director on 2023-09-27
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon24/11/2022
Termination of appointment of John Christopher Morris Biles as a director on 2022-09-27
dot icon24/11/2022
Termination of appointment of Adrian John Biles as a director on 2022-09-27
dot icon24/11/2022
Appointment of Simon Robert Oakes as a director on 2022-09-27
dot icon24/11/2022
Appointment of Donald Campbell Brown as a director on 2022-09-27
dot icon26/09/2022
Change of details for Ince Gordon Dadds Holdings Llp as a person with significant control on 2022-09-23
dot icon23/09/2022
Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 2022-09-23
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/07/2020
Notification of Ince Gordon Dadds Holdings Llp as a person with significant control on 2020-07-28
dot icon29/07/2020
Cessation of Bruce Anthony Fireman as a person with significant control on 2020-07-28
dot icon29/07/2020
Appointment of Mr Adrian John Biles as a director on 2020-07-28
dot icon29/07/2020
Appointment of Mr John Christopher Morris Biles as a director on 2020-07-28
dot icon29/07/2020
Termination of appointment of Bruce Anthony Fireman as a director on 2020-07-28
dot icon29/07/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon15/07/2020
Withdraw the company strike off application
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon20/03/2020
Application to strike the company off the register
dot icon30/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon21/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biles, Adrian John
Director
28/07/2020 - 27/09/2022
98
Biles, John Christopher Morris
Director
28/07/2020 - 27/09/2022
73
Mr Simon Robert Oakes
Director
27/09/2022 - Present
32
Brown, Donald Campbell
Director
27/09/2022 - 27/09/2023
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE HOLDINGS 2 LIMITED

BRUCE HOLDINGS 2 LIMITED is an(a) Dissolved company incorporated on 21/12/2018 with the registered office located at 33 Charles Street, Cardiff CF10 2GA. 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 HOLDINGS 2 LIMITED?

toggle

BRUCE HOLDINGS 2 LIMITED is currently Dissolved. It was registered on 21/12/2018 and dissolved on 16/01/2024.

Where is BRUCE HOLDINGS 2 LIMITED located?

toggle

BRUCE HOLDINGS 2 LIMITED is registered at 33 Charles Street, Cardiff CF10 2GA.

What does BRUCE HOLDINGS 2 LIMITED do?

toggle

BRUCE HOLDINGS 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUCE HOLDINGS 2 LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via compulsory strike-off.