Brunel Precision Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30

BRUNEL PRECISION ENGINEERING LIMITED

Details

Company type Private Limited Company, Active
Company Number 14372352
Universal Entity Code6451-7913-5017-1386
Record last updated Monday, December 5, 2022 2:10:34 PM UTC
Official Address Runnymede Boatyard Yard Meade Egham England Tw200ab Town, Egham Town
Locality Egham Town
Region Surrey, England
Postal Code TW200AB
Sector Other engineering activities

Charts

Visits

BRUNEL PRECISION ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 1, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Sep 23, 2022 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Sep 23, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Jun 18, 2013 Annual accounts Annual accounts
Registry May 28, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 24, 2013 Resignation of one Director Resignation of one Director
Registry May 15, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 15, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2013 Annual return Annual return
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Mar 1, 2012 Annual return Annual return
Registry Feb 28, 2011 Annual return 5057... Annual return 5057...
Financials Feb 18, 2011 Annual accounts Annual accounts
Registry Oct 18, 2010 Change of name certificate Change of name certificate
Registry Oct 18, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 18, 2010 Company name change Company name change
Financials Jun 23, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Annual return Annual return
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Feb 27, 2009 Annual return Annual return
Financials Jul 29, 2008 Annual accounts Annual accounts
Financials Jul 29, 2008 Annual accounts 5057... Annual accounts 5057...
Registry Feb 28, 2008 Annual return Annual return
Registry Feb 27, 2007 Annual return 5057... Annual return 5057...
Registry Jan 17, 2007 Resignation of a director Resignation of a director
Registry Jan 17, 2007 Resignation of a director 5057... Resignation of a director 5057...
Registry Nov 14, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 7, 2006 Annual return Annual return
Registry Feb 8, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 8, 2006 Resignation of a secretary Resignation of a secretary
Registry Feb 1, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 1, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jan 31, 2006 Appointment of a woman Appointment of a woman
Registry Jan 31, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 14, 2005 Change of accounting reference date Change of accounting reference date
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Nov 2, 2005 Appointment of a director Appointment of a director
Registry Nov 2, 2005 Appointment of a director 5057... Appointment of a director 5057...
Registry Oct 20, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 1, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Mar 15, 2005 Annual return Annual return
Registry Dec 16, 2004 Change of accounting reference date Change of accounting reference date
Registry Feb 27, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 27, 2004 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Feb 27, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)