UKBizDB.co.uk

BFM EUROPE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gordon Banks Drive, Trentham Lakes, Stoke On Trent, Staffordshire, ST4 4TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Saxon Close, Appleton, Warrington, WA4 5SD

Director02 January 2002Active
31 Henry Street, Toronto, Canada, M5T 1WQ

Secretary07 August 1998Active
94 Balmoral Avenue, Toronto, Canada,

Secretary15 September 2005Active
Gordon Banks Drive, Trentham Lakes, Stoke On Trent, ST4 4TJ

Secretary26 July 2010Active
574 Sunnyvale Crescent, Hilton, Canada,

Secretary26 April 2004Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Secretary02 March 2001Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Secretary08 April 1998Active
C/O Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT

Corporate Secretary28 December 2006Active
194 Indian Valley Trail, Mississauga, Canada, L5G 2K6

Director07 August 1998Active
Beech House Cross Tree Court, Liverpool Road, Buckley, CH7 3LU

Director07 August 1998Active
78 Braeside Square, Markham, Canada, L3R 0A5

Director07 August 1998Active
1298 Watersedge Road, Mississauga, Ontario Canada,

Director30 September 2000Active
224 Stonebriar Road, Fort Wayne Indiana 46804, Usa, FOREIGN

Director07 August 1998Active
48 Wilgar Road, Toronto, Canada,

Director01 April 1999Active
5246 Winston Churchill Blvd, Rr1 Terra Cotta, Canada,

Director10 March 2004Active
31 Henry Street, Toronto, Canada, M5T 1WQ

Director30 September 2000Active
Shaw Top Farm, Upper Hulme, Leek, ST13 8UQ

Director07 August 1998Active
12 Ashdale Road, Leek, ST13 6QZ

Director16 August 2000Active
South Lowe Lodge Leek Road, Wetley Rocks, Stoke On Trent, ST9 0AR

Director07 August 1998Active
3504 Rubens Court, Burlington, Ontario Canada,

Director30 September 2000Active
1452 Spring Road, Mississauga, Canada, L5J IM9

Director07 August 1998Active
130 Edward Pottage Crescent, Kettleby, Canada, L0G 1J0

Director02 January 2002Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director02 January 2002Active
3407 Olcott Blvd, Bloomington, Usa,

Director12 April 2005Active
2392 Woodcrest Drive, Oakville, L6M 4S1

Director19 June 2006Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Director08 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Capital

Capital return purchase own shares.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.