BRUKER UK LIMITED

Register to unlock more data on OkredoRegister

BRUKER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00923986

Incorporation date

30/11/1967

Size

Full

Contacts

Registered address

Registered address

Welland House Longwood Close, Westwood Business Park, Coventry CV4 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1967)
dot icon30/03/2026
Appointment of Vishal Kunj as a director on 2026-03-23
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Registered office address changed from Banner Lane Coventry CV4 9GH to Welland House Longwood Close Westwood Business Park Coventry CV4 8HZ on 2022-12-16
dot icon12/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon08/04/2022
Termination of appointment of Kristin Brown as a director on 2022-03-31
dot icon25/11/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/12/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/04/2019
Appointment of Mr Jason Faessler as a director on 2019-04-19
dot icon29/04/2019
Termination of appointment of Gerald Herman as a director on 2019-04-19
dot icon29/04/2019
Termination of appointment of John Daniel Carr as a director on 2019-04-19
dot icon29/04/2019
Appointment of Miss Kristin Brown as a director on 2019-04-19
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon22/05/2018
Satisfaction of charge 1 in full
dot icon12/01/2018
Termination of appointment of Dirk Wischnewski as a director on 2018-01-08
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon30/03/2017
Appointment of Mr Gerald Herman as a director on 2017-03-27
dot icon30/03/2017
Appointment of Mr John Daniel Carr as a director on 2017-03-27
dot icon29/03/2017
Termination of appointment of Michael Knell as a director on 2017-03-27
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Jeremy Simon Lea as a director on 2015-06-19
dot icon11/06/2015
Appointment of Mr Michael Knell as a director on 2015-06-11
dot icon11/06/2015
Appointment of Mr Dirk Wischnewski as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Werner Eugene Maas as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Stephan Franz Westermann as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Urban August Faeh as a director on 2015-06-11
dot icon11/06/2015
Appointment of Mr Mark Clifton Holmes as a director on 2015-06-11
dot icon09/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Mark Clifton Holmes as a secretary on 2015-03-30
dot icon29/12/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2012-12-31
dot icon18/11/2013
Termination of appointment of Roger Ladbury as a director
dot icon10/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Roger Ladbury as a secretary
dot icon18/12/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon25/06/2010
Director's details changed for Dr Jeremy Simon Lea on 2009-11-01
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2010
Termination of appointment of Dieter Schmalbein as a director
dot icon22/12/2009
Appointment of Mr Stephan Franz Westermann as a director
dot icon22/12/2009
Appointment of Dr Werner Eugene Maas as a director
dot icon22/12/2009
Appointment of Dr Urban August Faeh as a director
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Appointment terminated director victor jones
dot icon23/06/2009
Certificate of change of name
dot icon18/06/2009
Return made up to 05/06/09; full list of members
dot icon12/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 05/06/08; full list of members
dot icon14/05/2008
Director appointed dr jeremy lea
dot icon28/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 05/06/07; full list of members
dot icon01/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 05/06/06; full list of members
dot icon30/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 05/06/05; full list of members
dot icon16/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 05/06/04; full list of members
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon29/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon12/06/2002
Return made up to 05/06/02; full list of members
dot icon28/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon17/12/2001
Auditor's resignation
dot icon13/12/2001
Certificate of change of name
dot icon08/06/2001
Return made up to 05/06/01; full list of members
dot icon11/05/2001
Full group accounts made up to 2000-12-31
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 05/06/00; full list of members
dot icon05/08/1999
Full group accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 05/06/99; full list of members
dot icon26/07/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 05/06/98; no change of members
dot icon26/02/1998
Certificate of change of name
dot icon03/10/1997
New director appointed
dot icon09/07/1997
Accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 05/06/97; full list of members
dot icon02/10/1996
Accounts made up to 1995-12-31
dot icon13/06/1996
Return made up to 05/06/96; no change of members
dot icon04/10/1995
Accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts made up to 1993-12-31
dot icon09/06/1994
Return made up to 05/06/94; full list of members
dot icon04/11/1993
Accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 05/06/93; no change of members
dot icon08/10/1992
Accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 05/06/92; no change of members
dot icon17/10/1991
Accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 05/06/91; full list of members
dot icon26/06/1990
Accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 05/06/90; no change of members
dot icon03/11/1989
Accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 30/10/89; no change of members
dot icon31/01/1989
Registered office changed on 31/01/89 from: unit 3. 209 torrington ave. Coventry warks. CV4 9BH
dot icon19/10/1988
Accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 26/09/88; full list of members
dot icon25/01/1988
Wd 29/12/87 ad 09/11/87--------- £ si 990000@1=990000 £ ic 2500/992500
dot icon09/12/1987
Nc inc already adjusted
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon19/10/1987
Return made up to 15/05/87; no change of members
dot icon19/10/1987
Accounts made up to 1986-12-31
dot icon06/11/1986
Accounts made up to 1985-12-31
dot icon06/11/1986
Annual return made up to 22/10/86
dot icon28/06/1982
New secretary appointed
dot icon30/11/1967
Incorporation
dot icon30/11/1967
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Mark Clifton
Director
11/06/2015 - Present
7
Faessler, Jason
Director
19/04/2019 - Present
2
Holmes, Mark Clifton
Secretary
30/03/2015 - Present
-
Kunj, Vishal
Director
23/03/2026 - Present
14

Persons with Significant Control

0

No PSC data available.

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 UK LIMITED

BRUKER UK LIMITED is an(a) Active company incorporated on 30/11/1967 with the registered office located at Welland House Longwood Close, Westwood Business Park, Coventry CV4 8HZ. There are currently 4 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 UK LIMITED?

toggle

BRUKER UK LIMITED is currently Active. It was registered on 30/11/1967 .

Where is BRUKER UK LIMITED located?

toggle

BRUKER UK LIMITED is registered at Welland House Longwood Close, Westwood Business Park, Coventry CV4 8HZ.

What does BRUKER UK LIMITED do?

toggle

BRUKER UK LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BRUKER UK LIMITED?

toggle

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