About

Registered Number: 03945644
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 48 Perry Street, Northfleet, Gravesend, Kent, DA11 8RE

 

D G Bruce & Son Ltd was registered on 13 March 2000 and has its registered office in Kent, it's status is listed as "Active". D G Bruce & Son Ltd has 2 directors listed as Bruce, Douglas George, Bruce, Darran Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Douglas George 13 March 2000 - 1
BRUCE, Darran Douglas 13 March 2000 28 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AP04 - Appointment of corporate secretary 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 March 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 17 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 01 June 2000
395 - Particulars of a mortgage or charge 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 December 2010 Outstanding

N/A

Mortgage 18 May 2000 Outstanding

N/A

Mortgage 13 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.