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..
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 | : |
|
Registered Address | : | 5 Pincents Kiln, Calcot, Reading, Berkshire, RG31 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Hanningtons Way, Burghfield Common, Reading, United Kingdom, RG7 3BE | Secretary | 01 May 1999 | Active |
12, Heathrow Copse, Baughurst, Tadley, England, RG26 5JG | Director | 15 October 2013 | Active |
Kennel Barn, The Slade, Bucklebury, United Kingdom, RG7 6TE | Director | 15 September 2006 | Active |
Kennel Barn, The Slade, Bucklebury, RG7 6TE | Director | 19 April 1994 | Active |
20, Hanningtons Way, Burghfield Common, Reading, United Kingdom, RG7 3BE | Director | 01 May 1999 | Active |
20, Hanningtons Way, Burghfield Common, Reading, United Kingdom, RG7 3BE | Director | 15 September 2006 | Active |
5 Pincents Kiln, Calcot, Reading, RG31 7SD | Director | 18 June 2010 | Active |
10 Diana Close, Spencers Wood, Reading, RG7 1HP | Secretary | 19 April 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 April 1994 | Active |
2 Yeoman Close, Ringstead, Kettering, NN14 4HJ | Director | 01 May 2007 | Active |
5 Pincents Kiln, Calcot, Reading, RG31 7SD | Director | 22 January 2010 | Active |
12 Heathrow Copse, Baughurst, Basingstoke, RG26 5JG | Director | 19 April 1994 | Active |
Heatherbrook, Heathrow Copse, Baughurst, Tadley, RG26 5JG | Director | 19 April 1994 | Active |
7, Arches Close, Dukestown, Tredegar, Wales, NP22 4DS | Director | 19 September 2013 | Active |
22, Highside, North Frodingham, Driffield, England, YO25 8LQ | Director | 01 July 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 April 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Miscellaneous | Court order. | Download |
2020-01-30 | Capital | Capital name of class of shares. | Download |
2020-01-30 | Incorporation | Memorandum articles. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Miscellaneous | Legacy. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.