About

Registered Number: 03305247
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Enterprise House Murdock Road, Dorcan, Swindon, SN3 5HY,

 

Founded in 1997, Bft Automation (South) Ltd are based in Swindon, it's status at Companies House is "Active". The companies directors are listed as Batson, Matthew Clive, Billo, Fabio, Marin, Francesco, Sanco, Nicola, Dr, Spinks, Kevin, Sepe, Luigi, Bonollo, Giancarlo, Bulfoni, Antonio, Knight, Michael John, Novello, Sergio, Smith, Ross Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATSON, Matthew Clive 11 March 2010 - 1
BILLO, Fabio 01 December 2015 - 1
MARIN, Francesco 11 March 2010 - 1
SANCO, Nicola, Dr 01 December 2015 - 1
SPINKS, Kevin 11 March 2010 - 1
BONOLLO, Giancarlo 08 May 2007 11 March 2010 1
BULFONI, Antonio 11 March 2010 01 December 2015 1
KNIGHT, Michael John 31 January 1997 08 May 2007 1
NOVELLO, Sergio 11 March 2010 01 December 2015 1
SMITH, Ross Francis 31 January 1997 08 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SEPE, Luigi 08 May 2007 15 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 October 2019
AUD - Auditor's letter of resignation 20 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 09 November 2016
CERTNM - Change of name certificate 30 June 2016
CONNOT - N/A 30 June 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 13 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 25 October 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 January 2008
225 - Change of Accounting Reference Date 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 25 November 2004
287 - Change in situation or address of Registered Office 17 June 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 12 November 2003
AUD - Auditor's letter of resignation 13 August 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 29 November 2000
CERTNM - Change of name certificate 02 February 2000
363s - Annual Return 29 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2000
AA - Annual Accounts 01 December 1999
287 - Change in situation or address of Registered Office 02 November 1999
395 - Particulars of a mortgage or charge 09 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
287 - Change in situation or address of Registered Office 13 February 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 February 2004 Fully Satisfied

N/A

Debenture 25 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.