UKBizDB.co.uk

BSF SOLID SURFACES LIMITED

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

This company is commonly known as Bsf Solid Surfaces Limited. The company was founded 33 years ago and was given the registration number 02579396. The firm's registered office is in BRENTWOOD. You can find them at 22 Tallon Road, Hutton Industrial Estate, Brentwood, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BSF SOLID SURFACES LIMITED
Company Number:02579396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:22 Tallon Road, Hutton Industrial Estate, Brentwood, Essex, CM13 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ

Secretary04 February 1991Active
22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ

Director04 February 1991Active
22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ

Director04 February 1991Active
22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ

Director16 July 2018Active
22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ

Director28 November 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary27 March 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary04 February 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director04 February 1991Active
Ladywell Cottage Ladywell Lane, Sandon, Chelmsford, CM2 7AE

Director-Active
52 Grove Park Avenue, Chingford, England, E4 8SS

Director01 August 2016Active

People with Significant Control

Mr David Malcolm Bailey
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Mary Bailey
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:22 Tallon Road, Hutton Industrial Estate, Brentwood, United Kingdom, CM13 1TJ
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
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-11-19Capital

Capital allotment shares.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-25Incorporation

Memorandum articles.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-25Capital

Capital allotment shares.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Change account reference date company previous extended.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.