General information

Name:

Bruche Motors Ltd

Office Address:

339a Manchester Road WA1 3NJ Warrington

Number: 01349983

Incorporation date: 1978-01-25

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1978 signifies the launching of Bruche Motors Limited, a firm that is situated at 339a Manchester Road, in Warrington. That would make fourty six years Bruche Motors has prospered in the United Kingdom, as the company was founded on Wednesday 25th January 1978. Its Companies House Reg No. is 01349983 and the company zip code is WA1 3NJ. The company's declared SIC number is 45112 and has the NACE code: Sale of used cars and light motor vehicles. Bruche Motors Ltd reported its account information for the period up to 2022-04-05. The latest annual confirmation statement was released on 2022-11-08.

There is a number of four directors controlling the following firm right now, including Christine L., Anthony L., Caroline O. and Henry L. who have been utilizing the directors responsibilities for 2 years.

Henry L. is the individual who has control over this firm, owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christine L.

Role: Director

Appointed: 12 April 2022

Latest update: 22 January 2024

Anthony L.

Role: Director

Appointed: 12 April 2022

Latest update: 22 January 2024

Caroline O.

Role: Director

Appointed: 12 April 2022

Latest update: 22 January 2024

Henry L.

Role: Director

Appointed: 31 December 1990

Latest update: 22 January 2024

People with significant control

Henry L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 2 January 2014
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 2 January 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 4 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-06
End Date For Period Covered By Report 2017-04-05
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-05
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 2019-04-05
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 2020-04-05
Annual Accounts
Start Date For Period Covered By Report 2020-04-06
End Date For Period Covered By Report 2021-04-05
Annual Accounts
Start Date For Period Covered By Report 2021-04-06
End Date For Period Covered By Report 2022-04-05
Annual Accounts
Start Date For Period Covered By Report 2022-04-06
End Date For Period Covered By Report 2023-04-05

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/05 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
46
Company Age

Similar companies nearby

Closest companies