Company NameM Brace Precious Jewellery Limited
DirectorsAndrew Victor Brace and Suzanne Brace
Company StatusActive
Company Number09284395
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Andrew Victor Brace
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleDiamond Setter & Jeweller
Country of ResidenceEngland
Correspondence Address45 Allied House Hatton Garden
London
EC1N 8EU
Director NameSuzanne Brace
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleAdmin-Book Keeping-Pa-Prr
Country of ResidenceUnited Kingdom
Correspondence Address45 Allied House Hatton Garden
London
EC1N 8EU
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Brace
50.00%
Ordinary
1 at £1Suzanne Brace
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
12 August 2019Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1
(3 pages)
28 November 2014Appointment of Andrew Victor Brace as a director on 28 October 2014 (3 pages)
28 November 2014Appointment of Andrew Victor Brace as a director on 28 October 2014 (3 pages)
26 November 2014Appointment of Suzanne Brace as a director on 28 October 2014 (3 pages)
26 November 2014Termination of appointment of Barry Charles Warmisham as a director on 28 October 2014 (2 pages)
26 November 2014Appointment of Suzanne Brace as a director on 28 October 2014 (3 pages)
26 November 2014Termination of appointment of Barry Charles Warmisham as a director on 28 October 2014 (2 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)