BRAINTREE PRECISION COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

BRAINTREE PRECISION COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02367873

Incorporation date

03/04/1989

Size

Full

Contacts

Registered address

Registered address

124 Finchley Road, London, NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1989)
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon10/01/2025
Termination of appointment of Barry Ronald Thomas Engstrom as a director on 2024-12-31
dot icon30/09/2024
Director's details changed for Mr Giles Parks Forster on 2024-09-30
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Director's details changed for Mr Giles Parks Forster on 2024-04-02
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon11/04/2024
Director's details changed for Mr Giles Parks Forster on 2023-04-06
dot icon09/01/2024
Appointment of Mr Kevin Peters as a director on 2024-01-01
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Christopher George Reed as a secretary on 2019-09-30
dot icon30/09/2019
Appointment of Christopher George Reed as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Allan Laurence Gordon as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Allan Laurence Gordon as a secretary on 2019-09-30
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon14/12/2017
Appointment of Mr Peter James Fanshawe as a director on 2017-09-29
dot icon14/12/2017
Appointment of Barry Ronald Thomas Engstrom as a director on 2017-09-29
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon03/10/2014
Director's details changed for Giles Parks Forster on 2014-09-17
dot icon03/10/2014
Director's details changed for Gervase Leslie Forster on 2014-09-17
dot icon03/10/2014
Director's details changed for Dr. Allan Laurence Gordon on 2014-09-17
dot icon03/10/2014
Secretary's details changed for Dr. Allan Laurence Gordon on 2014-09-17
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon09/11/2012
Appointment of Dr. Allan Laurence Gordon as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Termination of appointment of Brian Weavers as a director
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon11/03/2010
Appointment of Giles Parks Forster as a director
dot icon21/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/04/2009
Return made up to 03/04/09; full list of members
dot icon25/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/05/2008
Return made up to 03/04/08; full list of members
dot icon29/11/2007
Director resigned
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/04/2007
Return made up to 03/04/07; full list of members
dot icon31/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/04/2006
Return made up to 03/04/06; full list of members
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon20/05/2005
Return made up to 03/04/05; full list of members
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/05/2004
Return made up to 03/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon12/04/2003
Return made up to 03/04/03; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/04/2002
Return made up to 03/04/02; full list of members
dot icon18/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/04/2001
Return made up to 03/04/01; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon27/04/2000
Return made up to 03/04/00; full list of members
dot icon21/04/2000
Director's particulars changed
dot icon28/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon20/04/1999
Return made up to 03/04/99; full list of members
dot icon30/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon09/06/1998
Director resigned
dot icon21/04/1998
Return made up to 03/04/98; full list of members
dot icon02/12/1997
Director's particulars changed
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
Return made up to 03/04/97; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon09/05/1996
Return made up to 03/04/96; full list of members
dot icon09/05/1996
Location of register of members address changed
dot icon09/05/1996
Location of debenture register address changed
dot icon28/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Return made up to 03/04/95; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Secretary's particulars changed
dot icon13/04/1994
Return made up to 03/04/94; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/04/1993
Return made up to 03/04/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon27/05/1992
Return made up to 03/04/92; full list of members
dot icon24/10/1991
Accounts for a small company made up to 1990-12-31
dot icon19/08/1991
Return made up to 03/04/91; full list of members
dot icon03/03/1991
Return made up to 03/10/90; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1989-12-31
dot icon09/08/1990
Director resigned;new director appointed
dot icon03/05/1990
Ad 13/09/89--------- £ si [email protected]=19998 £ ic 2/20000
dot icon03/05/1990
New director appointed
dot icon03/05/1990
New director appointed
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon03/05/1990
£ nc 1000/500000 13/09/89
dot icon03/05/1990
S-div 13/09/89
dot icon23/11/1989
New director appointed
dot icon23/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1989
Memorandum and Articles of Association
dot icon10/11/1989
Resolutions
dot icon09/11/1989
Registered office changed on 09/11/89 from: 1/3 leonard street london EC2A 4AQ
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon09/11/1989
Director resigned;new director appointed
dot icon09/11/1989
Memorandum and Articles of Association
dot icon09/11/1989
Resolutions
dot icon09/05/1989
Certificate of change of name
dot icon03/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
6.94M
-
0.00
500.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engstrom, Barry Ronald Thomas
Director
29/09/2017 - 31/12/2024
2
Fanshawe, Peter James
Director
29/09/2017 - Present
2
Forster, Giles Parks
Director
01/01/2010 - Present
5
Gordon, Allan Laurence
Director
24/09/2012 - 29/09/2019
2
Reed, Christopher George
Director
30/09/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINTREE PRECISION COMPONENTS LIMITED

BRAINTREE PRECISION COMPONENTS LIMITED is an(a) Active company incorporated on 03/04/1989 with the registered office located at 124 Finchley Road, London, NW3 5JS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINTREE PRECISION COMPONENTS LIMITED?

toggle

BRAINTREE PRECISION COMPONENTS LIMITED is currently Active. It was registered on 03/04/1989 .

Where is BRAINTREE PRECISION COMPONENTS LIMITED located?

toggle

BRAINTREE PRECISION COMPONENTS LIMITED is registered at 124 Finchley Road, London, NW3 5JS.

What does BRAINTREE PRECISION COMPONENTS LIMITED do?

toggle

BRAINTREE PRECISION COMPONENTS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BRAINTREE PRECISION COMPONENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-03 with no updates.