ABOUT BRECKLAND PRECISION ENGINEERING LIMITED
Between them they have over 60 years experience within the trade and have been able to use this to build the company to where it is today and will continue to do so in the future.
Welcome to Breckland Precision Engineering, we are one of the UK’s leading subcontract CNC machining specialists providing companies from all over the UK with high quality CNC machined components. We believe our success is due to our commitment in providing our customers with the highest quality custom CNC machining services with fast turnaround times and highly competitive pricing.
We offer our quality CNC machining services to a wide range of industries including: Food manufacturing, oil, gas and petroleum, pharmaceutical and automotive sectors. As a leading subcontract CNC machining company we offer a prompt nationwide delivery service from our facilities in Norfolk, East Anglia. We also offer International exports to our global customers.
KEY FINANCES
Year
2017
Assets
£190.11k
▼ £-3.47k (-1.79 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£187.67k
▼ £-61.36k (-24.64 %)
Net Worth
£2.45k
▼ £57.89k (-104.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Norwich
- Company name
- BRECKLAND PRECISION ENGINEERING LIMITED
- Company number
- 04598513
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Nov 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bpe-cncprecision.co.uk
- Phones
-
01328 864 669
01328 855 675
- Registered Address
- 30 CATTLE MARKET ST,
NORWICH,
NR1 3DY
ECONOMIC ACTIVITIES
- 71129
- Other engineering activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Dec 2016
- Confirmation statement made on 22 November 2016 with updates
- 13 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Dec 2015
- Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 100
CHARGES
-
7 March 2014
- Status
- Outstanding
- Delivered
- 8 March 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 5 clipbush business park fakenham norfolk…
-
4 February 2014
- Status
- Outstanding
- Delivered
- 11 February 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
BRECKLAND PRECISION ENGINEERING LIMITED DIRECTORS
Michael David Regis
Acting
- Appointed
- 19 September 2008
- Occupation
- Engineer
- Role
- Secretary
- Nationality
- British
- Address
- The Hollies, The Street, Baconsthorpe, Holt, Norfolk, NR25 6LH
- Name
- REGIS, Michael David
Dianne Hendry
Acting
PSC
- Appointed
- 06 April 2012
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 30 Cattle Market St, Norwich, England, NR1 3DY
- Country Of Residence
- England
- Name
- HENDRY, Dianne
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Nigel George Thomas Hendry
Acting
PSC
- Appointed
- 19 September 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 30 Cattle Market St, Norwich, NR1 3DY
- Country Of Residence
- England
- Name
- HENDRY, Nigel George Thomas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Joanna Elizabeth Regis
Acting
- Appointed
- 06 April 2012
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 30 Cattle Market St, Norwich, England, NR1 3DY
- Country Of Residence
- England
- Name
- REGIS, Joanna Elizabeth
Michael David Regis
Acting
PSC
- Appointed
- 19 September 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- The Hollies, The Street, Baconsthorpe, Holt, Norfolk, NR25 6LH
- Country Of Residence
- England
- Name
- REGIS, Michael David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Linda Marie Wellbelove
Resigned
- Appointed
- 22 November 2002
- Resigned
- 19 September 2008
- Role
- Secretary
- Address
- The Heathers, The Heathers, The Street, Caston, Attleborough, Norfolk, NR17 1DD
- Name
- WELLBELOVE, Linda Marie
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 22 November 2002
- Resigned
- 22 November 2002
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Gordon Edward Wellbelove
Resigned
- Appointed
- 22 November 2002
- Resigned
- 19 September 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Heathers, The Heathers, The Street, Caston, Attleborough, Norfolk, NR17 1DD
- Name
- WELLBELOVE, Gordon Edward
Linda Marie Wellbelove
Resigned
- Appointed
- 22 November 2002
- Resigned
- 19 September 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- The Heathers, The Heathers, The Street, Caston, Attleborough, Norfolk, NR17 1DD
- Country Of Residence
- United Kingdom
- Name
- WELLBELOVE, Linda Marie
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 22 November 2002
- Resigned
- 22 November 2002
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.