About

Registered Number: 04831711
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 13 Jupiter Business Park, Hixon Airfield Estate, Hixon, Stafford, Staffordshire, ST18 0PF

 

Based in Hixon, Stafford, Staffordshire, Brucom Distribution Ltd was registered on 14 July 2003, it has a status of "Active". There are 5 directors listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Mark Christopher 07 November 2003 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Gareth James 07 November 2003 30 November 2005 1
BRUCE, Julie 14 July 2003 07 November 2003 1
PLANT, Ronald Richard 30 November 2005 30 November 2007 1
PROUD, Paul Richard 30 November 2007 17 February 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 April 2015
TM02 - Termination of appointment of secretary 17 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2007
353 - Register of members 27 July 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 29 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363s - Annual Return 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 17 August 2004
225 - Change of Accounting Reference Date 28 April 2004
395 - Particulars of a mortgage or charge 02 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2007 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.