BRUCE TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUCE TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02983781

Incorporation date

26/10/1994

Size

Dormant

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon10/10/2017
Final Gazette dissolved following liquidation
dot icon10/07/2017
Return of final meeting in a members' voluntary winding up
dot icon06/02/2017
Appointment of a voluntary liquidator
dot icon06/02/2017
Declaration of solvency
dot icon06/02/2017
Resolutions
dot icon18/01/2017
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 2017-01-19
dot icon10/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/08/2014
Termination of appointment of Robert Charles Hunt as a secretary on 2014-08-12
dot icon14/08/2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 2014-08-12
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/11/2013
Appointment of Mr David Andrew Gerrard as a director
dot icon06/10/2013
Termination of appointment of Thomas Spaul as a director
dot icon15/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/04/2013
Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 2013-04-11
dot icon10/04/2013
Director's details changed for Mr Thomas Spaul on 2013-04-11
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon22/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Richard Berry as a director
dot icon11/01/2012
Termination of appointment of Richard Berry as a secretary
dot icon28/12/2011
Appointment of Mr Robert Charles Hunt as a secretary
dot icon28/12/2011
Appointment of Mr Robert Charles Hunt as a director
dot icon02/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/04/2011
Registered office address changed from Veolia House 154a Pentonville Road London N1 9TE on 2011-04-11
dot icon10/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Thomas Spaul on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Richard Douglas Berry on 2009-10-01
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Appointment terminated director john kutner
dot icon22/01/2009
Director appointed richard berry
dot icon13/01/2009
Secretary appointed richard berry
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Appointment terminated secretary robert hunt
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 27/10/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/09/2007
Director resigned
dot icon16/11/2006
Return made up to 27/10/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 27/10/05; full list of members
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon12/01/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon12/01/2006
Registered office changed on 13/01/06 from: march street sheffield S9 5DQ
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New secretary appointed
dot icon30/10/2005
Ad 08/11/94--------- £ si 99@1
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/11/2004
Return made up to 27/10/04; full list of members
dot icon16/04/2004
Full accounts made up to 2003-10-31
dot icon15/01/2004
Director resigned
dot icon20/11/2003
Return made up to 27/10/03; full list of members
dot icon13/07/2003
Director's particulars changed
dot icon07/05/2003
Full accounts made up to 2002-10-31
dot icon19/11/2002
Return made up to 27/10/02; full list of members
dot icon30/06/2002
Full accounts made up to 2001-10-31
dot icon12/11/2001
Return made up to 27/10/01; full list of members
dot icon09/08/2001
Full accounts made up to 2000-10-31
dot icon31/10/2000
Return made up to 27/10/00; full list of members
dot icon09/07/2000
New director appointed
dot icon14/06/2000
Full accounts made up to 1999-10-31
dot icon14/05/2000
Ad 03/05/00--------- £ si 100@1=100 £ ic 100/200
dot icon03/11/1999
Return made up to 27/10/99; full list of members
dot icon08/07/1999
Full accounts made up to 1998-10-31
dot icon16/12/1998
Return made up to 27/10/98; full list of members
dot icon27/04/1998
Full accounts made up to 1997-10-31
dot icon25/10/1997
Return made up to 27/10/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-10-31
dot icon05/11/1996
Return made up to 27/10/96; no change of members
dot icon07/05/1996
Particulars of mortgage/charge
dot icon20/04/1996
Full accounts made up to 1995-10-31
dot icon19/10/1995
Return made up to 27/10/95; full list of members
dot icon23/04/1995
Particulars of mortgage/charge
dot icon30/11/1994
Accounting reference date notified as 31/10
dot icon15/11/1994
Secretary resigned;new director appointed
dot icon15/11/1994
New secretary appointed;director resigned;new director appointed
dot icon15/11/1994
Registered office changed on 16/11/94 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon26/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaunt, Damien
Director
30/06/2000 - 08/01/2004
7
Harrison, Irene Lesley
Nominee Secretary
26/10/1994 - 07/11/1994
3811
Business Information Research & Reporting Limited
Nominee Director
26/10/1994 - 07/11/1994
5082
Spaul, Thomas
Director
11/10/2005 - 29/09/2013
45
Grant, Edward
Director
07/11/1994 - 11/10/2005
7

Persons with Significant Control

0

No PSC data available.

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 TRANSPORT SERVICES LIMITED

BRUCE TRANSPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 26/10/1994 with the registered office located at 6 Snow Hill, London EC1A 2AY. 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 BRUCE TRANSPORT SERVICES LIMITED?

toggle

BRUCE TRANSPORT SERVICES LIMITED is currently Dissolved. It was registered on 26/10/1994 and dissolved on 10/10/2017.

Where is BRUCE TRANSPORT SERVICES LIMITED located?

toggle

BRUCE TRANSPORT SERVICES LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does BRUCE TRANSPORT SERVICES LIMITED do?

toggle

BRUCE TRANSPORT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUCE TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 10/10/2017: Final Gazette dissolved following liquidation.