About

Registered Number: 02604297
Date of Incorporation: 23/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Brunel Engraving Company, Britannia Way, Clevedon, North Somerset, BS21 6QH

 

Established in 1991, Brunel Engraving Company Ltd has its registered office in Clevedon in North Somerset, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYCOCK, Thomas Joseph 29 February 2008 - 1
WRIGHT, Deborah Jayne 14 January 1992 - 1
WRIGHT, Martyn Leslie 14 January 1992 - 1
WRIGHT, Philip 29 February 2008 - 1
WRIGHT, Lisa Claire 01 July 2009 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 01 June 2018
CH03 - Change of particulars for secretary 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 17 December 2015
MR01 - N/A 17 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
RESOLUTIONS - N/A 24 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 01 September 2010
RESOLUTIONS - N/A 22 June 2010
SH01 - Return of Allotment of shares 22 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 17 January 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 22 April 2009
225 - Change of Accounting Reference Date 19 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 April 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
123 - Notice of increase in nominal capital 07 March 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 16 June 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 02 June 1994
AA - Annual Accounts 02 July 1993
RESOLUTIONS - N/A 15 June 1993
363s - Annual Return 15 June 1993
363b - Annual Return 01 July 1992
RESOLUTIONS - N/A 08 May 1992
AA - Annual Accounts 08 May 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
287 - Change in situation or address of Registered Office 02 February 1992
NEWINC - New incorporation documents 23 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Debenture 17 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.