UKBizDB.co.uk

BRECKLAND PRECISION ENGINEERING LIMITED

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

This company is commonly known as Breckland Precision Engineering Limited. The company was founded 21 years ago and was given the registration number 04598513. The firm's registered office is in NORWICH. You can find them at Office, 31, Cattle Market Street, Norwich, Norfolk. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BRECKLAND PRECISION ENGINEERING LIMITED
Company Number:04598513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Office, 31, Cattle Market Street, Norwich, Norfolk, England, NR1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollies, The Street, Baconsthorpe, Holt, NR25 6LH

Secretary19 September 2008Active
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY

Director06 April 2012Active
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY

Director19 September 2008Active
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY

Director06 April 2012Active
The Hollies, The Street, Baconsthorpe, Holt, NR25 6LH

Director19 September 2008Active
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD

Secretary22 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 November 2002Active
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD

Director22 November 2002Active
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD

Director22 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 November 2002Active

People with Significant Control

Mr Michael David Regis
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Office, 31, Cattle Market Street, Norwich, England, NR1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel George Thomas Hendry
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Office, 31, Cattle Market Street, Norwich, England, NR1 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dianne Hendry
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Office, 31, Cattle Market Street, Norwich, England, NR1 3DY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Address

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

Download
2014-03-08Mortgage

Mortgage create with deed with charge number.

Download
2014-02-11Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.