BRUFORD & VALLANCE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRUFORD & VALLANCE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04540484

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon16/04/2026
Declaration of solvency
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon16/04/2026
Registered office address changed from 45 st. James Street Taunton Somerset TA1 1JR to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2026-04-16
dot icon25/09/2025
Director's details changed for Mrs Judy Beatrice Brown on 2025-09-25
dot icon25/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/09/2022
Director's details changed for Jason Lee Mayled on 2022-09-30
dot icon30/09/2022
Director's details changed for Amanda Mayled on 2022-09-30
dot icon30/09/2022
Director's details changed for Mrs Judy Beatrice Brown on 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon25/08/2021
Termination of appointment of Jane Bruford as a director on 2021-05-14
dot icon25/08/2021
Termination of appointment of David John Bruford as a director on 2021-05-14
dot icon25/08/2021
Director's details changed for Mrs Judy Beatrice Brown on 2021-08-25
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/09/2015
Secretary's details changed for Amanda Mayled on 2015-08-01
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Director's details changed for Jason Lee Mayled on 2015-09-03
dot icon03/09/2015
Director's details changed for Amanda Mayled on 2015-09-03
dot icon26/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/02/2013
Director's details changed for Judy Beatrice Brown on 2010-04-16
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/05/2012
Appointment of Jane Bruford as a director
dot icon03/05/2012
Appointment of Amanda Mayled as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon17/11/2010
Director's details changed for Jason Lee Mayled on 2010-09-19
dot icon17/11/2010
Director's details changed for Judy Beatrice Brown on 2010-09-19
dot icon17/11/2010
Director's details changed for David John Bruford on 2010-09-19
dot icon20/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/09/2008
Return made up to 19/09/08; full list of members
dot icon25/09/2007
Return made up to 19/09/07; full list of members
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Secretary resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/10/2006
Return made up to 19/09/06; full list of members
dot icon11/11/2005
Full accounts made up to 2005-06-30
dot icon20/09/2005
Return made up to 19/09/05; full list of members
dot icon10/07/2005
Ad 01/07/05--------- £ si 111@1=111 £ ic 1000/1111
dot icon29/03/2005
Nc inc already adjusted 14/03/05
dot icon29/03/2005
Resolutions
dot icon26/10/2004
Full accounts made up to 2004-06-30
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon02/10/2003
Return made up to 19/09/03; full list of members
dot icon08/04/2003
New secretary appointed;new director appointed
dot icon08/04/2003
Secretary resigned;director resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon05/12/2002
Ad 11/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon09/10/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon25/09/2002
New director appointed
dot icon20/09/2002
Secretary resigned
dot icon20/09/2002
Director resigned
dot icon19/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
196.43K
-
0.00
338.48K
-
2022
8
189.64K
-
0.00
308.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayled, Amanda
Director
24/03/2012 - Present
-
Mayled, Jason Lee
Director
08/03/2003 - Present
1
Brown, Judy Beatrice
Director
08/03/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRUFORD & VALLANCE INSURANCE SERVICES LIMITED

BRUFORD & VALLANCE INSURANCE SERVICES LIMITED is an(a) Liquidation company incorporated on 19/09/2002 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. 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 BRUFORD & VALLANCE INSURANCE SERVICES LIMITED?

toggle

BRUFORD & VALLANCE INSURANCE SERVICES LIMITED is currently Liquidation. It was registered on 19/09/2002 .

Where is BRUFORD & VALLANCE INSURANCE SERVICES LIMITED located?

toggle

BRUFORD & VALLANCE INSURANCE SERVICES LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BRUFORD & VALLANCE INSURANCE SERVICES LIMITED do?

toggle

BRUFORD & VALLANCE INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BRUFORD & VALLANCE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Declaration of solvency.