BRECKLAND PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BRECKLAND PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598513

Incorporation date

22/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon28/04/2026
Director's details changed for Nigel George Thomas Hendry on 2008-10-02
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Director's details changed for Mrs Dianne Hendry on 2025-03-25
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon04/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Registered office address changed from 30 Cattle Market St Norwich NR1 3DY to Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY on 2020-05-01
dot icon08/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon07/12/2015
Director's details changed for Nigel George Thomas Hendry on 2015-10-01
dot icon05/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE to 30 Cattle Market St Norwich NR1 3DY on 2014-07-24
dot icon08/03/2014
Registration of charge 045985130002
dot icon11/02/2014
Registration of charge 045985130001
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon18/09/2012
Appointment of Mrs Dianne Hendry as a director
dot icon18/09/2012
Appointment of Mrs Joanna Elizabeth Regis as a director
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Director's details changed for Michael David Regis on 2009-11-24
dot icon24/11/2009
Director's details changed for Nigel George Thomas Hendry on 2009-11-24
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 1 tavern lane dereham norfolk NR19 1PX
dot icon17/12/2008
Appointment terminated director gordon wellbelove
dot icon03/10/2008
Appointment terminate, director and secretary linda marie wellbelove logged form
dot icon02/10/2008
Registered office changed on 02/10/2008 from 20 high street watton norfolk IP25 6AE
dot icon02/10/2008
Appointment terminated secretary linda wellbelove
dot icon02/10/2008
Director appointed nigel george thomas hendry
dot icon02/10/2008
Director and secretary appointed michael david regis
dot icon12/08/2008
Registered office changed on 12/08/2008 from 9A high street watton thetford norfolk IP25 6AB
dot icon03/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Registered office changed on 27/02/2008 from c/o v g watling & co 22 thetford road watton, thetford norfolk IP25 6BS
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 22/11/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 22/11/06; full list of members
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon20/12/2005
Return made up to 22/11/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 22/11/03; full list of members
dot icon04/03/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon21/02/2003
Ad 22/11/02-07/02/03 £ si 100@1=100 £ ic 1/101
dot icon05/12/2002
New secretary appointed;new director appointed
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon22/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon-89.97 % *

* during past year

Cash in Bank

£9,683.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
656.00
-
0.00
96.58K
-
2022
9
18.23K
-
0.00
9.68K
-
2022
9
18.23K
-
0.00
9.68K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

18.23K £Ascended2.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.68K £Descended-89.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendry, Dianne
Director
06/04/2012 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/11/2002 - 22/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/11/2002 - 22/11/2002
36021
Regis, Michael David
Director
19/09/2008 - Present
-
Hendry, Nigel George Thomas
Director
19/09/2008 - Present
-

Persons with Significant Control

3
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 BRECKLAND PRECISION ENGINEERING LIMITED

BRECKLAND PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKLAND PRECISION ENGINEERING LIMITED?

toggle

BRECKLAND PRECISION ENGINEERING LIMITED is currently Active. It was registered on 22/11/2002 .

Where is BRECKLAND PRECISION ENGINEERING LIMITED located?

toggle

BRECKLAND PRECISION ENGINEERING LIMITED is registered at Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DY.

What does BRECKLAND PRECISION ENGINEERING LIMITED do?

toggle

BRECKLAND PRECISION ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BRECKLAND PRECISION ENGINEERING LIMITED have?

toggle

BRECKLAND PRECISION ENGINEERING LIMITED had 9 employees in 2022.

What is the latest filing for BRECKLAND PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 28/04/2026: Director's details changed for Nigel George Thomas Hendry on 2008-10-02.