Braefield Engineering Ltd

General information

Name:

Braefield Engineering Limited

Office Address:

Unit 6 Chelmsford Road Industrial Estate CM6 1HD Great Dunmow

Number: 00897895

Incorporation date: 1967-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Braefield Engineering is a company situated at CM6 1HD Great Dunmow at Unit 6. The enterprise has been operating since 1967 and is established under the registration number 00897895. The enterprise has been active on the English market for 57 years now and company current state is active. The official name change from Braefield Precision Engineers to Braefield Engineering Ltd came on 2002-11-13. This firm's registered with SIC code 32990 which means Other manufacturing n.e.c.. Braefield Engineering Limited reported its latest accounts for the period that ended on Friday 31st March 2023. The business most recent confirmation statement was submitted on Wednesday 4th January 2023.

John S. is this company's only director, who was assigned to lead the company in 2002. Since May 1997 Alan R., had fulfilled assigned duties for the company up until the resignation 27 years ago. As a follow-up a different director, specifically Ernst F. gave up the position on 2002-09-12. Furthermore, the director's efforts are often helped with by a secretary - Helena S., who joined the company in September 2002.

  • Previous company's names
  • Braefield Engineering Ltd 2002-11-13
  • Braefield Precision Engineers Limited 1967-02-10

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 12 September 2002

Latest update: 26 December 2023

Helena S.

Role: Secretary

Appointed: 12 September 2002

Latest update: 26 December 2023

People with significant control

The companies that control this firm include: One Investment Group Ltd owns over 3/4 of company shares. This business can be reached in Dunmow at Chelmsford Road Industrial Estate,, Chelmsford Rd, CM6 1HD.

One Investment Group Ltd
Address: Zone C Chelmsford Road Industrial Estate,, Chelmsford Rd, Dunmow, CM6 1HD, United Kingdom
Legal authority Uk
Legal form Ltd
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2018
Annual Accounts 23 December 2015
Date Approval Accounts 23 December 2015
Annual Accounts 10 November 2016
Date Approval Accounts 10 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Units 7 & &7a Millars Three Southmill Road

Post code:

CM23 3DH

City / Town:

Bishops Stortford

HQ address,
2015

Address:

Units 7 & &7a Millars Three Southmill Road

Post code:

CM23 3DH

City / Town:

Bishops Stortford

HQ address,
2016

Address:

Units 7 & 7a Millars Three Southmill Road

Post code:

CM23 3DH

City / Town:

Bishops Stortford

Accountant/Auditor,
2015 - 2014

Name:

Assets Limited

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
57
Company Age

Similar companies nearby

Closest companies