Bruce Almighty Limited SURREY


Founded in 2000, Bruce Almighty, classified under reg no. 03991705 is an active company. Currently registered at 12-14 High Street CR3 5UA, Surrey the company has been in the business for 24 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023. Since Mon, 18th Aug 2003 Bruce Almighty Limited is no longer carrying the name Fat Rabbit Systems.

The firm has one director. Bruce C., appointed on 24 July 2003. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bruce Almighty Limited Address / Contact

Office Address 12-14 High Street
Office Address2 Caterham
Town Surrey
Post code CR3 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991705
Date of Incorporation Fri, 12th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 24 years old
Account next due date Fri, 28th Feb 2025 (265 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Bruce C.

Position: Director

Appointed: 24 July 2003

Company Officer Limited

Position: Corporate Secretary

Appointed: 24 July 2003

Russell F.

Position: Secretary

Appointed: 22 January 2002

Resigned: 24 July 2003

Russell F.

Position: Director

Appointed: 22 January 2002

Resigned: 24 July 2003

Dominic C.

Position: Director

Appointed: 01 January 2001

Resigned: 24 July 2003

Joel H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 22 January 2002

Barbara B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 01 January 2001

David M.

Position: Director

Appointed: 01 June 2000

Resigned: 01 January 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 2000

Resigned: 12 May 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 12 May 2000

Resigned: 12 May 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Bruce C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bruce C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fat Rabbit Systems August 18, 2003
Merchandise Megastore January 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth110 577111 333162 549228 454222 885       
Balance Sheet
Current Assets113 045148 445170 893228 977223 367239 053246 748243 045286 928277 302294 173295 899
Net Assets Liabilities    222 885223 595253 562253 602278 615284 042289 875 
Cash Bank In Hand5 0061 1491 136         
Debtors11 3645 17013 233         
Stocks Inventory96 675142 126156 524         
Tangible Fixed Assets7 1935 7693 964         
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve110 575111 331162 547         
Shareholder Funds110 577111 333162 549228 454222 885       
Other
Average Number Employees During Period      111111
Creditors    44517 0724 98956118 73514 95923 96219 870
Fixed Assets7 1945 7704 0152 8692 1521 61411 80310 78510 08921 36619 66418 060
Net Current Assets Liabilities104 822106 639159 327225 585220 733221 981241 759242 817268 526262 676270 211 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       333333333  
Total Assets Less Current Liabilities112 016112 409163 342228 454222 885223 595253 562253 602278 615284 042289 875 
Creditors Due Within One Year8 22341 80611 5663 3922 634       
Investments Fixed Assets1151         
Net Assets Liability Excluding Pension Asset Liability  162 549228 454        
Number Shares Allotted 22         
Par Value Share 11         
Percentage Subsidiary Held  50         
Provisions For Liabilities Charges1 4391 076793         
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Cost Or Valuation 17 54217 542         
Tangible Fixed Assets Depreciation 11 77313 578         
Tangible Fixed Assets Depreciation Charged In Period  1 805         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 8th, June 2023
Free Download (4 pages)

Company search

Advertisements