UKBizDB.co.uk

BFS INTERNATIONAL LIMITED

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

This company is commonly known as Bfs International Limited. The company was founded 9 years ago and was given the registration number 09120685. The firm's registered office is in WOKINGHAM. You can find them at Binfield Vineyard, Forest Road, Wokingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BFS INTERNATIONAL LIMITED
Company Number:09120685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tiptree Close, Reading, United Kingdom, RG6 4HS

Secretary08 July 2014Active
2, Tiptree Close, Lower Earley, Reading, England, RG6 4HS

Director25 January 2022Active
1, Horsnape Gardens, Binfield, United Kingdom, RG42 4EJ

Director08 July 2014Active
1, Horsnape Gardens, Binfield, United Kingdom, RG42 4EJ

Director08 July 2014Active
Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE

Director01 February 2019Active

People with Significant Control

Mr Michael Tuvey
Notified on:25 January 2022
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:2, Tiptree Close, Reading, England, RG6 4HS
Nature of control:
  • Significant influence or control
Mr Rory Angel
Notified on:01 January 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:Binfield Vineyard, Forest Road, Wokingham, England, RG40 5SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Angel
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:1, Horsnape Gardens, Bracknell, England, RG42 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip John Trent Angel
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:1, Horsnape Gardens, Bracknell, England, RG42 4EJ
Nature of control:
  • Ownership of shares 50 to 75 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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-11Dissolution

Dissolution application strike off company.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Address

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

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-29Capital

Capital allotment shares.

Download
2019-01-15Address

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

Download
2019-01-15Resolution

Resolution.

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.