Breckland Lasers Limited

DataGardener
breckland lasers limited
live
Micro

Breckland Lasers Limited

06566071Private Limited With Share Capital

Unit 8 S Chalk Lane, Snetterton, Norwich, NR162JZ
Incorporated

15/04/2008

Company Age

18 years

Directors

1

Employees

7

SIC Code

25620

Risk

low risk

Company Overview

Registration, classification & business activity

Breckland Lasers Limited (06566071) is a private limited with share capital incorporated on 15/04/2008 (18 years old) and registered in norwich, NR162JZ. The company operates under SIC code 25620 - machining.

As the name suggests breckland lasers are leading subcontract specialists in cnc laser cutting from our extensive facilities in norwich, norfolk. we utilise the latest in trumpf co2 laser cutting technology for cost effective sheet metal cut parts needed fast throughout the uk.over the years breckla...

Private Limited With Share Capital
SIC: 25620
Micro
Incorporated 15/04/2008
NR162JZ
7 employees

Financial Overview

Total Assets

£2.51M

Liabilities

£931.4K

Net Assets

£1.58M

Est. Turnover

£6.80M

AI Estimated
Unreported
Cash

£0

Key Metrics

7

Employees

1

Directors

3

Shareholders

3

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

68
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Resolution
Category:Resolution
Date:25-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2013
Capital Allotment Shares
Category:Capital
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Legacy
Category:Accounts
Date:08-09-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Address
Date:18-09-2008
Legacy
Category:Address
Date:21-07-2008
Incorporation Company
Category:Incorporation
Date:15-04-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months6
60 Months6

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Unit 8, Chalk Lane, Snetterton, Norwich, NR162JZRegistered

Contact

01953888877
brecklandlasers.co.uk
Unit 8 S Chalk Lane, Snetterton, Norwich, NR162JZ