BRUCAR LTD
LEICESTER BRUCAB LTD

Hellopages » Leicestershire » Leicester » LE2 7AR

Company number 03595774
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address JAMES HOUSE, WELFORD ROAD, LEICESTER, LEICESTERSHIRE, ENGLAND, LE2 7AR
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016; Appointment of Mr Robert Shaw as a director on 16 August 2016. The most likely internet sites of BRUCAR LTD are www.brucar.co.uk, and www.brucar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Brucar Ltd is a Private Limited Company. The company registration number is 03595774. Brucar Ltd has been working since 09 July 1998. The present status of the company is Active. The registered address of Brucar Ltd is James House Welford Road Leicester Leicestershire England Le2 7ar. . EDWARDS, Anthony James is a Director of the company. SHAW, Robert is a Director of the company. SMITH, Gary Neil is a Director of the company. Secretary EDWARDS, Anthony James has been resigned. Secretary OGU, Peter has been resigned. Secretary RAVAL, Hitesh Jagdish has been resigned. Secretary WATERTON, Keith has been resigned. Director EDWARDS, Jacqueline has been resigned. Director EDWARDS, William James has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
EDWARDS, Anthony James
Appointed Date: 23 March 2011
39 years old

Director
SHAW, Robert
Appointed Date: 16 August 2016
62 years old

Director
SMITH, Gary Neil
Appointed Date: 16 August 2016
55 years old

Resigned Directors

Secretary
EDWARDS, Anthony James
Resigned: 16 August 2016
Appointed Date: 16 September 2014

Secretary
OGU, Peter
Resigned: 31 March 2005
Appointed Date: 09 July 1998

Secretary
RAVAL, Hitesh Jagdish
Resigned: 16 September 2014
Appointed Date: 09 October 2006

Secretary
WATERTON, Keith
Resigned: 09 January 2006
Appointed Date: 01 August 2005

Director
EDWARDS, Jacqueline
Resigned: 16 August 2016
Appointed Date: 09 July 1998
70 years old

Director
EDWARDS, William James
Resigned: 19 July 2013
Appointed Date: 09 July 1998
71 years old

Persons With Significant Control

Brunel Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUCAR LTD Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
09 Sep 2016
Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016
19 Aug 2016
Appointment of Mr Robert Shaw as a director on 16 August 2016
19 Aug 2016
Appointment of Mr Gary Neil Smith as a director on 16 August 2016
19 Aug 2016
Termination of appointment of Jacqueline Edwards as a director on 16 August 2016
...
... and 53 more events
12 May 2000
£ nc 100/200000 23/12/99
13 Mar 2000
Accounting reference date extended from 31/07/99 to 31/12/99
27 Jul 1999
Return made up to 09/07/99; full list of members
19 Feb 1999
Particulars of mortgage/charge
09 Jul 1998
Incorporation

BRUCAR LTD Charges

31 March 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 19 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1999
Debenture
Delivered: 19 February 1999
Status: Satisfied on 12 July 2008
Persons entitled: Coutts & Co.
Description: .. a specific equitable charge over all freehold and…