Warning: file_put_contents(c/b045a9165047f65eead37e6a1e01cd24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5306564ece2639cca1cfab24ef2bf774.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Breckland Lasers Limited, NR16 2JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRECKLAND LASERS LIMITED

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

This company is commonly known as Breckland Lasers Limited. The company was founded 16 years ago and was given the registration number 06566071. The firm's registered office is in NORWICH. You can find them at Unit 8 S Chalk Lane, Snetterton, Norwich, . This company's SIC code is 25620 - Machining.

Company Information

Name:BRECKLAND LASERS LIMITED
Company Number:06566071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 8 S Chalk Lane, Snetterton, Norwich, England, NR16 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 S, Chalk Lane, Snetterton, Norwich, England, NR16 2JZ

Director19 September 2017Active
Wymondham Business Centre, 1 Town Green, Wymondham, England, NR18 0PN

Corporate Secretary15 April 2008Active
60 Nightingale Drive, Taverham, Norwich, United Kingdom, NR8 6TR

Director01 August 2015Active
Wymondham Business Centre, 1 Town Green, Wymondham, England, NR18 0PN

Director15 April 2008Active
8 Oak Tree Way, Harleston, United Kingdom, IP20 9EL

Director01 August 2015Active
8 Oak Tree Way, Harleston, United Kingdom, IP20 9EL

Director01 August 2015Active

People with Significant Control

Cnc Service Solutions Ltd
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:Unit 8s, Chalk Lane, Norwich, England, NR16 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Patrick Bone
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Wymondham Business Centre, 1 Town Green, Wymondham, United Kingdom, NR18 0PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Janice Verena Bone
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:60 Nightingale Drive Taverham, Norwich, United Kingdom, NR8 6TR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Change account reference date company current shortened.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.