Background WavePink WaveYellow Wave

BRECKS ENGINEERING LIMITED (09268434)

BRECKS ENGINEERING LIMITED (09268434) is an active UK company. incorporated on 17 October 2014. with registered office in Selby. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). BRECKS ENGINEERING LIMITED has been registered for 11 years. Current directors include HIRST, James Edward.

Company Number
09268434
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Breighton Airfield, Selby, YO8 6DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HIRST, James Edward
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECKS ENGINEERING LIMITED

BRECKS ENGINEERING LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Selby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). BRECKS ENGINEERING LIMITED was registered 11 years ago.(SIC: 25620)

Status

active

Active since 11 years ago

Company No

09268434

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Breighton Airfield Bubwith Selby, YO8 6DH,

Previous Addresses

Brecks Farm Brecks Lane Leeds West Yorkshire LS26 8BY England
From: 17 October 2014To: 25 November 2014
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Apr 18
Loan Cleared
Sept 21
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HIRST, James Edward

Active
Brecks Lane, LeedsLS26 8BY
Born May 1967
Director
Appointed 17 Oct 2014

Persons with significant control

1

Bubwith, SelbyYO8 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2024
AAAnnual Accounts
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
2 April 2024
PARENT_ACCPARENT_ACC
Legacy
2 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2016
AR01AR01
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Incorporation Company
17 October 2014
NEWINCIncorporation