UKBizDB.co.uk

BFE ELECTRICAL LTD

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

This company is commonly known as Bfe Electrical Ltd. The company was founded 12 years ago and was given the registration number SC405999. The firm's registered office is in WEST CALDER. You can find them at Ff3 Westwood, Five Sisters Business Park, West Calder, West Lothian. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:BFE ELECTRICAL LTD
Company Number:SC405999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Ff3 Westwood, Five Sisters Business Park, West Calder, West Lothian, Scotland, EH55 8PW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ff3, Westwood, Five Sisters Business Park, West Calder, Scotland, EH55 8PW

Secretary24 August 2011Active
Ff3, Westwood, Five Sisters Business Park, West Calder, Scotland, EH55 8PW

Director20 December 2014Active
Flexspace Offices, Michaelson Square, Office 9, Livingston, Scotland, EH54 7DP

Director17 November 2018Active
Flexspace Offices, Michaelson Square, Office 9, Livingston, Scotland, EH54 7DP

Director18 November 2018Active
Office 6d, Evans Business Centre, Michaelson Square, Livingston, Scotland, EH54 7DP

Director01 October 2013Active
Evans Business Centre, Michaelson Square, Office 8, Livingston, Scotland, EH54 7DP

Director01 February 2014Active
Office 6d, Evans Business Centre, Michaelson Square, Livingston, Scotland, EH54 7DP

Director24 August 2011Active

People with Significant Control

Mrs Emma Whiteman
Notified on:09 April 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:Scotland
Address:Ff3, Westwood, West Calder, Scotland, EH55 8PW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Mccormick
Notified on:01 March 2019
Status:Active
Date of birth:October 1967
Nationality:Scottish
Country of residence:Scotland
Address:Office 9, Flexspace Offices, 1 Michaelson Square, Livingston, Scotland, EH54 7DP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Emma Whiteman
Notified on:24 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Evans Business Centre, Michaelson Square, Livingston, EH54 7DP
Nature of control:
  • Significant influence or control
Mr Roderick Edward Whiteman
Notified on:24 August 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Evans Business Centre, Michaelson Square, Livingston, EH54 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Accounts

Accounts amended with made up date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Address

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

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Address

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

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Capital

Capital allotment shares.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Capital

Capital allotment shares.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.