About

Registered Number: 02902036
Date of Incorporation: 24/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Technical Centre, Owen Road, Diss, Norfolk, IP22 4ER

 

Based in Diss, Bf1systems Ltd was founded on 24 February 1994, it's status is listed as "Active". This organisation has 27 directors listed as Welham, James Charles, Norton, Matthew David, Shingleton, James Ravi, Welham, James Charles, Candler, Laura Claire, Edel, Karsten, Sanz, Alexander, Bailey, Deborah Lyn, Bailey, John, Candler, Clive Robert, Cleary, Shay, Knoedler, Markus Michael, Leitch, Andrew Charles, Meschkat, Reinhard, Dr, Moss, Anthony, Nicholls, Lisa Ann, Norton, Rachel Elizabeth, Peel, Karen Susan, Podeswa, Rainer, Dr, Rice, Andrew, Roberts, Simon, Ruetz, Ulrich, Shingleton, Tania Marie, Skipper, Gavin Mark, Von Maltzan, Marco, Welham, Amber, Young, David Edward Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Matthew David 01 November 2016 - 1
SHINGLETON, James Ravi 01 November 2016 - 1
WELHAM, James Charles 14 January 2011 - 1
BAILEY, Deborah Lyn 17 April 2013 01 November 2016 1
BAILEY, John 01 March 2001 01 April 2004 1
CANDLER, Clive Robert 24 February 1994 20 September 2002 1
CLEARY, Shay 01 May 2005 03 November 2009 1
KNOEDLER, Markus Michael 15 January 2009 14 January 2011 1
LEITCH, Andrew Charles 30 April 2001 21 January 2002 1
MESCHKAT, Reinhard, Dr 28 June 2007 15 January 2009 1
MOSS, Anthony 01 November 2016 25 April 2017 1
NICHOLLS, Lisa Ann 24 February 1994 14 October 1995 1
NORTON, Rachel Elizabeth 09 April 2019 08 November 2019 1
PEEL, Karen Susan 09 April 2019 08 November 2019 1
PODESWA, Rainer, Dr 20 February 2002 11 December 2007 1
RICE, Andrew 08 March 2001 01 April 2004 1
ROBERTS, Simon 01 November 2016 31 July 2018 1
RUETZ, Ulrich 20 February 2002 31 March 2003 1
SHINGLETON, Tania Marie 09 April 2019 08 November 2019 1
SKIPPER, Gavin Mark 01 November 2016 31 July 2018 1
VON MALTZAN, Marco 01 April 2003 28 June 2007 1
WELHAM, Amber 09 April 2019 08 November 2019 1
YOUNG, David Edward Charles 14 October 1995 07 July 1999 1
Secretary Name Appointed Resigned Total Appointments
WELHAM, James Charles 19 September 2011 - 1
CANDLER, Laura Claire 07 July 1999 20 February 2002 1
EDEL, Karsten 15 January 2009 14 January 2011 1
SANZ, Alexander 20 February 2002 15 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 27 June 2018
AD04 - Change of location of company records to the registered office 27 June 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
MR01 - N/A 10 November 2016
MR01 - N/A 10 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 14 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 08 May 2015
AR01 - Annual Return 05 February 2015
AUD - Auditor's letter of resignation 21 January 2015
AUD - Auditor's letter of resignation 20 January 2015
AA - Annual Accounts 06 November 2014
AUD - Auditor's letter of resignation 24 September 2014
AR01 - Annual Return 20 February 2014
AUD - Auditor's letter of resignation 09 October 2013
AA - Annual Accounts 24 May 2013
AUD - Auditor's letter of resignation 19 April 2013
AP01 - Appointment of director 18 April 2013
AUD - Auditor's letter of resignation 17 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 21 June 2012
AA01 - Change of accounting reference date 15 June 2012
AA - Annual Accounts 13 June 2012
AA01 - Change of accounting reference date 01 June 2012
AR01 - Annual Return 16 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AP03 - Appointment of secretary 23 September 2011
AUD - Auditor's letter of resignation 20 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 25 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AP01 - Appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 18 February 2010
AUD - Auditor's letter of resignation 09 February 2010
AUD - Auditor's letter of resignation 02 February 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 22 December 2006
225 - Change of Accounting Reference Date 04 July 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
363s - Annual Return 14 February 2004
225 - Change of Accounting Reference Date 27 November 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
CERTNM - Change of name certificate 12 March 2003
363s - Annual Return 01 March 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
395 - Particulars of a mortgage or charge 05 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 28 November 2000
395 - Particulars of a mortgage or charge 17 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 1999
AUD - Auditor's letter of resignation 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 11 March 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 06 January 1998
395 - Particulars of a mortgage or charge 07 July 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 25 February 1997
363s - Annual Return 29 March 1996
288 - N/A 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 31 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 18 August 1994
288 - N/A 07 March 1994
NEWINC - New incorporation documents 24 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Fully Satisfied

N/A

A registered charge 01 November 2016 Fully Satisfied

N/A

All assets debenture 31 January 2011 Outstanding

N/A

Debenture 14 January 2011 Outstanding

N/A

Legal charge 14 January 2011 Outstanding

N/A

Fixed and floating charge 27 June 2001 Fully Satisfied

N/A

Chattel mortgage 07 June 2000 Fully Satisfied

N/A

Legal mortgage 27 June 1997 Fully Satisfied

N/A

Mortgage debenture 08 September 1994 Fully Satisfied

N/A

Rent deposit deed 02 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.