UKBizDB.co.uk

BBF FIELDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbf Fielding Limited. The company was founded 34 years ago and was given the registration number 02418058. The firm's registered office is in WOKING. You can find them at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BBF FIELDING LIMITED
Company Number:02418058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, United Kingdom, GU21 2EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bell Meadow Road, Hook, England, RG27 9HG

Secretary15 February 2021Active
29 Helmsdale, Woking, GU21 3HT

Director15 April 1996Active
15 Bell Meadow Road, Hook, England, RG27 9HG

Director05 December 2016Active
Highdown 12 Yewens, Chiddingfold, Godalming, GU8 4SD

Secretary01 June 2000Active
Hockey Lands Farm, Burdenshot Road, Woking, GU3 3RA

Secretary20 April 2001Active
Hockley Lands Farm, Burdenshot Road, Woking, GU3 3RA

Secretary15 April 1996Active
Hockley Lands Farm, Burdenshot Road, Woking, GU3 3RA

Secretary-Active
73 Pewley Way, Guildford, GU1 3PZ

Secretary30 October 2001Active
Highdown 12 Yewens, Chiddingfold, Godalming, GU8 4SD

Director01 June 2000Active
Hockley Lands Farm, Burdenshot Road, Woking, GU3 3RA

Director-Active
32 Woodham Park Road, Woodham, Addlestone, KT15 3ST

Director01 June 2000Active
73 Pewley Way, Guildford, GU1 3PZ

Director15 April 1996Active

People with Significant Control

Mr Simon Jeremy Tedrake
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:73, Pewley Way, Guildford, England, GU1 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Nigel Blackbourne Oliver
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:29, Helmsdale, Woking, England, GU21 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-03-19Capital

Capital cancellation shares.

Download
2021-03-19Capital

Capital return purchase own shares.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.