One To One Engravers Limited

General information

Name:

One To One Engravers Ltd

Office Address:

Hayes House 6 Hayes Road BR2 9AA Bromley

Number: 04487865

Incorporation date: 2002-07-17

Dissolution date: 2021-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

One To One Engravers came into being in 2002 as a company enlisted under no 04487865, located at BR2 9AA Bromley at Hayes House. Its last known status was dissolved. One To One Engravers had been in this business for at least nineteen years.

The company was managed by one director: Shaumit S. who was leading it for eight years.

Shaumit S. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Shaumit S.

Role: Director

Appointed: 13 May 2013

Latest update: 27 August 2023

People with significant control

Shaumit S.
Notified on 20 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 28 August 2020
Confirmation statement last made up date 17 July 2019
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 April 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 October 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 December 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 3 Cirrus Park Lower Farm Road Moulton Park Northampton NN3 6UR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on February 6, 2020 (AD01)
filed on: 6th, February 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Closest Companies - by postcode