Company NameBretts Engraving Limited
Company StatusDissolved
Company Number07736607
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)
Previous NameMc Engraving Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAdrian Charles Carr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSean Rowe
Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director NameMartina Carr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE

Location

Registered AddressOffice K Dutch Barn
Ford End
Chelmsford
CM3 1LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Martina Carr
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 2020Termination of appointment of Martina Carr as a director on 1 October 2020 (1 page)
19 October 2020Cessation of Martina Carr as a person with significant control on 1 October 2020 (1 page)
19 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
19 October 2020Appointment of Adrian Charles Carr as a director on 1 October 2020 (2 pages)
19 October 2020Notification of Adrian Carr as a person with significant control on 1 October 2020 (2 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
16 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
27 May 2014Company name changed mc engraving LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed mc engraving LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
11 August 2011Incorporation (34 pages)
11 August 2011Incorporation (34 pages)