This company is commonly known as Bfm Europe Limited. The company was founded 26 years ago and was given the registration number 03543354. The firm's registered office is in STOKE ON TRENT. You can find them at Gordon Banks Drive, Trentham Lakes, Stoke On Trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BFM EUROPE LIMITED |
---|---|---|
Company Number | : | 03543354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordon Banks Drive, Trentham Lakes, Stoke On Trent, Staffordshire, ST4 4TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Saxon Close, Appleton, Warrington, WA4 5SD | Director | 02 January 2002 | Active |
31 Henry Street, Toronto, Canada, M5T 1WQ | Secretary | 07 August 1998 | Active |
94 Balmoral Avenue, Toronto, Canada, | Secretary | 15 September 2005 | Active |
Gordon Banks Drive, Trentham Lakes, Stoke On Trent, ST4 4TJ | Secretary | 26 July 2010 | Active |
574 Sunnyvale Crescent, Hilton, Canada, | Secretary | 26 April 2004 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Corporate Secretary | 02 March 2001 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Corporate Secretary | 08 April 1998 | Active |
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT | Corporate Secretary | 28 December 2006 | Active |
194 Indian Valley Trail, Mississauga, Canada, L5G 2K6 | Director | 07 August 1998 | Active |
Beech House Cross Tree Court, Liverpool Road, Buckley, CH7 3LU | Director | 07 August 1998 | Active |
78 Braeside Square, Markham, Canada, L3R 0A5 | Director | 07 August 1998 | Active |
1298 Watersedge Road, Mississauga, Ontario Canada, | Director | 30 September 2000 | Active |
224 Stonebriar Road, Fort Wayne Indiana 46804, Usa, FOREIGN | Director | 07 August 1998 | Active |
48 Wilgar Road, Toronto, Canada, | Director | 01 April 1999 | Active |
5246 Winston Churchill Blvd, Rr1 Terra Cotta, Canada, | Director | 10 March 2004 | Active |
31 Henry Street, Toronto, Canada, M5T 1WQ | Director | 30 September 2000 | Active |
Shaw Top Farm, Upper Hulme, Leek, ST13 8UQ | Director | 07 August 1998 | Active |
12 Ashdale Road, Leek, ST13 6QZ | Director | 16 August 2000 | Active |
South Lowe Lodge Leek Road, Wetley Rocks, Stoke On Trent, ST9 0AR | Director | 07 August 1998 | Active |
3504 Rubens Court, Burlington, Ontario Canada, | Director | 30 September 2000 | Active |
1452 Spring Road, Mississauga, Canada, L5J IM9 | Director | 07 August 1998 | Active |
130 Edward Pottage Crescent, Kettleby, Canada, L0G 1J0 | Director | 02 January 2002 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Director | 02 January 2002 | Active |
3407 Olcott Blvd, Bloomington, Usa, | Director | 12 April 2005 | Active |
2392 Woodcrest Drive, Oakville, L6M 4S1 | Director | 19 June 2006 | Active |
4-6 Barnfield Crescent, Exeter, EX1 1RF | Corporate Director | 08 April 1998 | Active |
Bfm Europe Holdings Ltd - Co 5872963 | ||
Notified on | : | 26 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gordon Banks Drive, Trentham Lakes North, Stoke On Trent, United Kingdom, ST4 4TJ |
Nature of control | : |
|
Mr Michael Donald Miller | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Saxon Close, Saxon Close, Warrington, England, WA4 5SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Capital | Capital return purchase own shares. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Capital | Capital cancellation shares. | Download |
2021-05-07 | Resolution | Resolution. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.