R.S. BRUCE (METALS & MACHINERY) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5DQ

Company number 01916945
Status Active
Incorporation Date 28 May 1985
Company Type Private Limited Company
Address MARCH STREET, SHEFFIELD, S9 5DQ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Richard Stuart Bruce on 22 June 2016. The most likely internet sites of R.S. BRUCE (METALS & MACHINERY) LIMITED are www.rsbrucemetalsmachinery.co.uk, and www.r-s-bruce-metals-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Swinton (South Yorks) Rail Station is 7.7 miles; to Mexborough Rail Station is 8.4 miles; to Silkstone Common Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R S Bruce Metals Machinery Limited is a Private Limited Company. The company registration number is 01916945. R S Bruce Metals Machinery Limited has been working since 28 May 1985. The present status of the company is Active. The registered address of R S Bruce Metals Machinery Limited is March Street Sheffield S9 5dq. . BRUCE, Richard Stuart is a Director of the company. BRUCE, Robert James is a Director of the company. THEVENON, Richard Jean Felix Lucien Denis is a Director of the company. Secretary BRUCE, Richard Stuart has been resigned. Secretary DAUGHTREY, Laurence Stephen has been resigned. Director BRUCE, Kay has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Director

Director
BRUCE, Robert James
Appointed Date: 01 July 2012
55 years old

Director
THEVENON, Richard Jean Felix Lucien Denis
Appointed Date: 01 July 2012
62 years old

Resigned Directors

Secretary
BRUCE, Richard Stuart
Resigned: 29 June 2001

Secretary
DAUGHTREY, Laurence Stephen
Resigned: 23 September 2008
Appointed Date: 29 June 2001

Director
BRUCE, Kay
Resigned: 29 June 2001
77 years old

Persons With Significant Control

Mr Richard Stuart Bruce
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

R.S. BRUCE (METALS & MACHINERY) LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Director's details changed for Mr Richard Stuart Bruce on 22 June 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,020

...
... and 71 more events
23 Sep 1988
Particulars of mortgage/charge

18 Sep 1987
Full accounts made up to 31 March 1987

18 Sep 1987
Return made up to 12/08/87; full list of members

29 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Return made up to 01/08/86; full list of members

R.S. BRUCE (METALS & MACHINERY) LIMITED Charges

14 February 2012
Legal mortgage
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit BT50, 87 sadler forster way, teeside industrial…
16 May 2011
Debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Chattels mortgage
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Calciner - 9022/89. mmn plant - consisting of:. Water…
24 April 1995
Charge
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 September 1988
Fixed and floating charge
Delivered: 23 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…