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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 June 2007 | Outstanding |
N/A |
Debenture | 01 December 2003 | Outstanding |
N/A |