BRUKER JV UK LTD

Register to unlock more data on OkredoRegister

BRUKER JV UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06558876

Incorporation date

08/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bruker Uk Limited Welland House, Longwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2008)
dot icon30/03/2026
Appointment of Vishal Kunj as a director on 2026-03-23
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Registered office address changed from Belmont Business Park Durham County Durham DH1 1TW to Welland House C/O Bruker Uk Limited Welland House, Longwood Close Coventry CV4 8HZ CV4 8HZ on 2025-09-09
dot icon09/09/2025
Registered office address changed from Welland House C/O Bruker Uk Limited Welland House, Longwood Close Coventry CV4 8HZ CV4 8HZ United Kingdom to C/O Bruker Uk Limited Welland House Longwood Close, Westwood Business Park Coventry West Midlands CV4 8HZ on 2025-09-09
dot icon14/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon16/05/2022
Termination of appointment of Kristin Brown as a director on 2022-05-16
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon10/03/2020
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Appointment of Mr Mark Clifton Holmes as a director on 2019-06-24
dot icon29/08/2019
Appointment of Mr Jason Faessler as a director on 2019-06-24
dot icon29/08/2019
Appointment of Miss Kristin Brown as a director on 2019-06-24
dot icon27/08/2019
Termination of appointment of Brent David Nelson as a director on 2019-06-24
dot icon27/08/2019
Termination of appointment of Itzhak Mazor as a director on 2019-06-24
dot icon27/08/2019
Termination of appointment of Gerald Herman as a director on 2019-06-24
dot icon22/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon22/05/2019
Termination of appointment of Avraham Lifshitz as a director on 2019-02-26
dot icon22/05/2019
Termination of appointment of Avraham Lifshitz as a secretary on 2019-02-26
dot icon27/11/2018
Accounts for a small company made up to 2017-12-31
dot icon23/11/2018
Satisfaction of charge 1 in full
dot icon16/10/2018
Satisfaction of charge 065588760003 in full
dot icon14/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon14/05/2018
Notification of a person with significant control statement
dot icon10/05/2018
Withdrawal of a person with significant control statement on 2018-05-10
dot icon27/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/06/2017
Appointment of Mr Gerald Herman as a director on 2017-06-01
dot icon08/06/2017
Termination of appointment of Michael Gunnar Knell as a director on 2017-06-01
dot icon02/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/01/2017
Accounts for a small company made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon14/01/2016
Appointment of Avraham Lifshitz as a director on 2015-12-15
dot icon14/01/2016
Appointment of Michael Gunnar Knell as a director on 2015-12-15
dot icon07/01/2016
Certificate of change of name
dot icon07/01/2016
Change of name notice
dot icon14/11/2015
Appointment of Brent David Nelson as a director on 2015-10-29
dot icon22/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/05/2014
Auditor's resignation
dot icon06/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon14/02/2014
Satisfaction of charge 2 in full
dot icon02/08/2013
Registration of charge 065588760003
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon22/11/2011
Accounts for a small company made up to 2010-12-31
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/01/2011
Compulsory strike-off action has been discontinued
dot icon28/01/2011
Accounts for a small company made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon16/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon16/04/2010
Director's details changed for Itzhak Mazor on 2010-04-08
dot icon12/03/2010
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Return made up to 08/04/09; full list of members
dot icon11/02/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2008
Ad 08/04/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon13/05/2008
Director appointed itzhak mazor
dot icon12/05/2008
Registered office changed on 12/05/2008 from, tenon house ferryboat lane, sunderland, SR5 37N
dot icon12/05/2008
Appointment terminated secretary ingleby nominees LIMITED
dot icon12/05/2008
Appointment terminated director ingleby holdings LIMITED
dot icon12/05/2008
Secretary appointed avraham lifshitz
dot icon23/04/2008
Registered office changed on 23/04/2008 from, 55 colmore row, birmingham, west midlands, B3 2AS, united kingdom
dot icon08/04/2008
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
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kunj, Vishal
Director
23/03/2026 - Present
14
Faessler, Jason
Director
24/06/2019 - Present
2
Holmes, Mark Clifton
Director
24/06/2019 - Present
7

Persons with Significant Control

2
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 BRUKER JV UK LTD

BRUKER JV UK LTD is an(a) Active company incorporated on 08/04/2008 with the registered office located at C/O Bruker Uk Limited Welland House, Longwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HZ. 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 BRUKER JV UK LTD?

toggle

BRUKER JV UK LTD is currently Active. It was registered on 08/04/2008 .

Where is BRUKER JV UK LTD located?

toggle

BRUKER JV UK LTD is registered at C/O Bruker Uk Limited Welland House, Longwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HZ.

What does BRUKER JV UK LTD do?

toggle

BRUKER JV UK LTD operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BRUKER JV UK LTD?

toggle

The latest filing was on 30/03/2026: Appointment of Vishal Kunj as a director on 2026-03-23.