Brucehurst Limited CIRENCESTER


Founded in 1982, Brucehurst, classified under reg no. 01660299 is an active company. Currently registered at Mcgills GL7 1US, Cirencester the company has been in the business for 42 years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 28th September 2022.

At the moment there are 4 directors in the the firm, namely Penelope T., Alison B. and Caroline H. and others. In addition one secretary - Penelope T. - is with the company. As of 28 April 2024, there were 11 ex directors - Crispin T., Nicholas T. and others listed below. There were no ex secretaries.

Brucehurst Limited Address / Contact

Office Address Mcgills
Office Address2 Oakley House, Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660299
Date of Incorporation Thu, 26th Aug 1982
Industry Non-trading company
End of financial Year 28th September
Company age 42 years old
Account next due date Fri, 28th Jun 2024 (61 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Penelope T.

Position: Director

Appointed: 25 January 2022

Alison B.

Position: Director

Appointed: 16 October 2013

Caroline H.

Position: Director

Appointed: 03 February 2012

Sarah P.

Position: Director

Appointed: 29 October 2002

Penelope T.

Position: Secretary

Appointed: 14 November 1991

Mark F.

Position: Secretary

Resigned: 14 November 1991

Crispin T.

Position: Director

Resigned: 25 January 2022

Nicholas T.

Position: Director

Appointed: 01 September 2006

Resigned: 03 February 2012

Roger H.

Position: Director

Appointed: 01 February 2001

Resigned: 16 October 2013

Grant B.

Position: Director

Appointed: 31 July 2000

Resigned: 29 October 2002

Carl E.

Position: Director

Appointed: 31 July 1997

Resigned: 01 September 2006

Tony B.

Position: Director

Appointed: 23 June 1996

Resigned: 01 February 2001

Siew L.

Position: Director

Appointed: 07 September 1995

Resigned: 31 July 1997

Kim M.

Position: Director

Appointed: 31 August 1995

Resigned: 31 July 2000

Muriel M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1995

Thomas S.

Position: Director

Appointed: 31 December 1990

Resigned: 20 April 1995

Mark F.

Position: Director

Appointed: 31 December 1990

Resigned: 07 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Cash Bank On Hand9 93510 85313 61514 03314 69715 92816 94218 420
Current Assets9 93510 99313 615     
Debtors 140      
Net Assets Liabilities1 3001 3001 3001 3001 3001 3001 3001 300
Other Debtors 140      
Other
Creditors8 6359 69312 31512 73313 39714 62815 64217 120
Net Current Assets Liabilities1 3001 3001 3001 3001 3001 3001 3001 300
Other Creditors75485779882813 39714 62815 64217 120
Total Assets Less Current Liabilities1 3001 3001 3001 3001 3001 3001 3001 300
Trade Creditors Trade Payables7 8818 83611 51711 905    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Officers
Total exemption full accounts data made up to 28th September 2023
filed on: 18th, March 2024
Free Download (5 pages)

Company search

Advertisements