General information

Name:

Brubeck Ltd

Office Address:

45 Dyer Street GL7 2PP Cirencester

Number: 05030549

Incorporation date: 2004-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brubeck Limited 's been in this business for at least 20 years. Started with Companies House Reg No. 05030549 in the year 2004, the company is based at 45 Dyer Street, Cirencester GL7 2PP. The company's classified under the NACE and SIC code 66190 which stands for Activities auxiliary to financial intermediation n.e.c.. 2022-03-31 is the last time when account status updates were filed.

There seems to be a group of two directors overseeing this limited company at present, namely Elizabeth G. and Jeffery G. who have been doing the directors duties since 2016.

Jeffery G. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Elizabeth G.

Role: Director

Appointed: 06 April 2016

Latest update: 31 March 2024

Elizabeth G.

Role: Secretary

Appointed: 30 January 2004

Latest update: 31 March 2024

Jeffery G.

Role: Director

Appointed: 30 January 2004

Latest update: 31 March 2024

People with significant control

Jeffery G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 August 2015
Annual Accounts 11 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 July 2013
Annual Accounts 13 June 2014
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

112 Watermoor Road

Post code:

GL7 1LF

City / Town:

Cirencester

HQ address,
2014

Address:

112 Watermoor Road

Post code:

GL7 1LF

City / Town:

Cirencester

HQ address,
2015

Address:

37a Market Place

Post code:

GL7 2NX

City / Town:

Cirencester

HQ address,
2016

Address:

37a Market Place

Post code:

GL7 2NX

City / Town:

Cirencester

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
20
Company Age

Closest Companies - by postcode