ROBERT BRUCE CONSTRUCTION LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 8HE

Company number 01165657
Status Active
Incorporation Date 4 April 1974
Company Type Private Limited Company
Address UNIT 7 - OAKFIELD HOUSE, 478 STATION ROAD DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,350 . The most likely internet sites of ROBERT BRUCE CONSTRUCTION LIMITED are www.robertbruceconstruction.co.uk, and www.robert-bruce-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Robert Bruce Construction Limited is a Private Limited Company. The company registration number is 01165657. Robert Bruce Construction Limited has been working since 04 April 1974. The present status of the company is Active. The registered address of Robert Bruce Construction Limited is Unit 7 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8he. . FRANCIS, Martin Sean is a Secretary of the company. TURL, Michael Stanley is a Director of the company. Secretary HARRIS, Bruce William has been resigned. Secretary HARRIS, Samantha has been resigned. Director BUXTON, Robert Keith has been resigned. Director HARRIS, Bruce William has been resigned. Director HARRIS, Bruce William has been resigned. Director PEARSON, David Cedric has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRANCIS, Martin Sean
Appointed Date: 31 January 2007

Director
TURL, Michael Stanley
Appointed Date: 31 January 2007
68 years old

Resigned Directors

Secretary
HARRIS, Bruce William
Resigned: 21 August 1993

Secretary
HARRIS, Samantha
Resigned: 31 January 2007
Appointed Date: 21 August 1993

Director
BUXTON, Robert Keith
Resigned: 27 September 1999
69 years old

Director
HARRIS, Bruce William
Resigned: 31 January 2007
Appointed Date: 20 November 1991
81 years old

Director
HARRIS, Bruce William
Resigned: 01 November 1993
81 years old

Director
PEARSON, David Cedric
Resigned: 22 January 2010
Appointed Date: 01 October 1999
80 years old

Persons With Significant Control

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

ROBERT BRUCE CONSTRUCTION LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,350

09 Oct 2015
Satisfaction of charge 3 in full
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
04 Feb 1988
Accounts for a small company made up to 31 December 1986

04 Feb 1988
Return made up to 14/01/88; full list of members

19 Feb 1987
Accounts for a small company made up to 31 December 1985

19 Feb 1987
Return made up to 14/01/87; full list of members

17 Jul 1986
Return made up to 14/01/86; full list of members

ROBERT BRUCE CONSTRUCTION LIMITED Charges

2 February 2009
Deed of charge over credit balances
Delivered: 7 February 2009
Status: Satisfied on 9 October 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 March 2001
Debenture
Delivered: 29 March 2001
Status: Satisfied on 3 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1983
Single debenture
Delivered: 13 August 1983
Status: Satisfied on 4 May 2001
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…