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.
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 | : |
|
Registered Address | : | Unit 8 S Chalk Lane, Snetterton, Norwich, England, NR16 2JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 S, Chalk Lane, Snetterton, Norwich, England, NR16 2JZ | Director | 19 September 2017 | Active |
Wymondham Business Centre, 1 Town Green, Wymondham, England, NR18 0PN | Corporate Secretary | 15 April 2008 | Active |
60 Nightingale Drive, Taverham, Norwich, United Kingdom, NR8 6TR | Director | 01 August 2015 | Active |
Wymondham Business Centre, 1 Town Green, Wymondham, England, NR18 0PN | Director | 15 April 2008 | Active |
8 Oak Tree Way, Harleston, United Kingdom, IP20 9EL | Director | 01 August 2015 | Active |
8 Oak Tree Way, Harleston, United Kingdom, IP20 9EL | Director | 01 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Accounts | Change account reference date company current shortened. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.