UKBizDB.co.uk

BFS PRESSROOM SOLUTIONS LIMITED

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

This company is commonly known as Bfs Pressroom Solutions Limited. The company was founded 30 years ago and was given the registration number 02920284. The firm's registered office is in READING. You can find them at 5 Pincents Kiln, Calcot, Reading, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BFS PRESSROOM SOLUTIONS LIMITED
Company Number:02920284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5 Pincents Kiln, Calcot, Reading, Berkshire, RG31 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hanningtons Way, Burghfield Common, Reading, United Kingdom, RG7 3BE

Secretary01 May 1999Active
12, Heathrow Copse, Baughurst, Tadley, England, RG26 5JG

Director15 October 2013Active
Kennel Barn, The Slade, Bucklebury, United Kingdom, RG7 6TE

Director15 September 2006Active
Kennel Barn, The Slade, Bucklebury, RG7 6TE

Director19 April 1994Active
20, Hanningtons Way, Burghfield Common, Reading, United Kingdom, RG7 3BE

Director01 May 1999Active
20, Hanningtons Way, Burghfield Common, Reading, United Kingdom, RG7 3BE

Director15 September 2006Active
5 Pincents Kiln, Calcot, Reading, RG31 7SD

Director18 June 2010Active
10 Diana Close, Spencers Wood, Reading, RG7 1HP

Secretary19 April 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 1994Active
2 Yeoman Close, Ringstead, Kettering, NN14 4HJ

Director01 May 2007Active
5 Pincents Kiln, Calcot, Reading, RG31 7SD

Director22 January 2010Active
12 Heathrow Copse, Baughurst, Basingstoke, RG26 5JG

Director19 April 1994Active
Heatherbrook, Heathrow Copse, Baughurst, Tadley, RG26 5JG

Director19 April 1994Active
7, Arches Close, Dukestown, Tredegar, Wales, NP22 4DS

Director19 September 2013Active
22, Highside, North Frodingham, Driffield, England, YO25 8LQ

Director01 July 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 1994Active

People with Significant Control

Mrs Nicky Hope
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Kennel Barn, The Slade, Bucklebury, United Kingdom, RG7 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Charles Hope
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Kennel Barn, The Slade, Bucklebury, United Kingdom, RG7 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-18Incorporation

Memorandum articles.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Miscellaneous

Court order.

Download
2020-01-30Capital

Capital name of class of shares.

Download
2020-01-30Incorporation

Memorandum articles.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Miscellaneous

Legacy.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.