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.
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 | : |
|
Registered Address | : | Office, 31, Cattle Market Street, Norwich, Norfolk, England, NR1 3DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hollies, The Street, Baconsthorpe, Holt, NR25 6LH | Secretary | 19 September 2008 | Active |
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY | Director | 06 April 2012 | Active |
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY | Director | 19 September 2008 | Active |
Office, 31, Cattle Market Street, Norwich, England, NR1 3DY | Director | 06 April 2012 | Active |
The Hollies, The Street, Baconsthorpe, Holt, NR25 6LH | Director | 19 September 2008 | Active |
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD | Secretary | 22 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 November 2002 | Active |
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD | Director | 22 November 2002 | Active |
The Heathers, The Heathers, The Street, Caston, Attleborough, NR17 1DD | Director | 22 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-24 | Address | Change registered office address company with date old address new address. | Download |
2014-03-08 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-02-11 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.