Company NameBrenner Commercials Limited
Company StatusDissolved
Company Number05163364
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James William Eves
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(4 days after company formation)
Appointment Duration14 years, 8 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tey Road
Earls Colne
Colchester
Essex
CO6 2LG
Secretary NameAlexandra Eves
NationalityBritish
StatusClosed
Appointed29 June 2004(4 days after company formation)
Appointment Duration14 years, 8 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address21 Tey Road
Earls Colne
Essex
CO6 2LG
Secretary NameMr David Black
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressWindsor House, 103 Whitehall
Road, Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James William Eves
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,129
Cash£13,139
Current Liabilities£18,675

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of James William Eves as a person with significant control on 28 June 2017 (2 pages)
27 June 2017Notification of James William Eves as a person with significant control on 30 June 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 August 2008Return made up to 25/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 August 2007Return made up to 25/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 October 2006Return made up to 25/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 June 2005Return made up to 25/06/05; full list of members (2 pages)
24 August 2004New director appointed (2 pages)
13 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 August 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
25 June 2004Incorporation (15 pages)