UKBizDB.co.uk

BRAINTREE PRECISION COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braintree Precision Components Limited. The company was founded 35 years ago and was given the registration number 02367873. The firm's registered office is in . You can find them at 124 Finchley Road, London, , . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:BRAINTREE PRECISION COMPONENTS LIMITED
Company Number:02367873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Secretary30 September 2019Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director29 September 2017Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director29 September 2017Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director-Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director01 January 2010Active
124, Finchley Road, London, United Kingdom, NW3 5JS

Director01 January 2024Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director30 September 2019Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Secretary-Active
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director25 September 2012Active
The Priory 11 High Street, Halberton, Tiverton, EX16 7AF

Director-Active
15 Blue Road, Tiptree, Colchester, CO5 0TY

Director-Active
12 The Street, Hatfield Peverel, Chelmsford, CM3 2DL

Director-Active

People with Significant Control

Hepco (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-11Officers

Change person director company with change date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.