About

Registered Number: 03990337
Date of Incorporation: 11/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Palmers Road Industrial Estate, Emsworth, Hampshire, PO10 7DH,

 

B F Engineering Services Ltd was registered on 11 May 2000 with its registered office in Hampshire, it's status is listed as "Active". This company has 5 directors listed as Cooper, Sean, Barlow, Edgar William, Barlow, Christine, Barlow, Edward Charles, Foulis, Hamish in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Sean 01 July 2018 - 1
BARLOW, Christine 01 May 2002 31 August 2009 1
BARLOW, Edward Charles 10 July 2014 16 October 2017 1
FOULIS, Hamish 11 May 2000 26 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Edgar William 11 May 2000 10 June 2003 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 24 September 2020
RESOLUTIONS - N/A 10 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2020
CC04 - Statement of companies objects 10 September 2020
MA - Memorandum and Articles 10 September 2020
SH08 - Notice of name or other designation of class of shares 10 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 02 July 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
RESOLUTIONS - N/A 11 May 2018
SH03 - Return of purchase of own shares 28 March 2018
AA - Annual Accounts 27 March 2018
SH06 - Notice of cancellation of shares 08 January 2018
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 29 March 2016
CERTNM - Change of name certificate 06 July 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 17 June 2014
AD01 - Change of registered office address 11 December 2013
SH06 - Notice of cancellation of shares 19 November 2013
SH03 - Return of purchase of own shares 19 November 2013
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 19 July 2013
AR01 - Annual Return 21 May 2013
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 14 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 17 November 2009
RESOLUTIONS - N/A 15 September 2009
169 - Return by a company purchasing its own shares 15 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 25 October 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 22 April 2003
AA - Annual Accounts 22 November 2002
287 - Change in situation or address of Registered Office 13 June 2002
363s - Annual Return 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
RESOLUTIONS - N/A 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
225 - Change of Accounting Reference Date 15 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 August 2012 Outstanding

N/A

Debenture 21 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.