About

Registered Number: 03887357
Date of Incorporation: 02/12/1999 (24 years and 4 months ago)
Company Status: Active
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: 16 Field Street, Cannock, WS11 5QP,

 

Having been setup in 1999, Bfa Safety Training Ltd have registered office in Cannock, it's status is listed as "Active". This business has 4 directors listed as Dagless, Darren, Dagless, Kate, Griffiths, Jillian, Griffiths, Neil. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGLESS, Darren 09 December 1999 - 1
DAGLESS, Kate 09 December 1999 31 December 2010 1
GRIFFITHS, Jillian 09 December 1999 31 January 2002 1
GRIFFITHS, Neil 09 December 1999 18 October 2007 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
PSC04 - N/A 12 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 11 February 2017
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 15 September 2016
AD01 - Change of registered office address 14 September 2016
AR01 - Annual Return 31 August 2016
RT01 - Application for administrative restoration to the register 31 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 17 January 2003
CERTNM - Change of name certificate 07 October 2002
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 18 December 2000
287 - Change in situation or address of Registered Office 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 02 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.