BSF SOLID SURFACES LIMITED
BRENTWOOD CAAD ARCHITECTURAL ALUMINIUM DOORS LIMITED

Hellopages » Essex » Brentwood » CM13 1TJ

Company number 02579396
Status Active
Incorporation Date 4 February 1991
Company Type Private Limited Company
Address 22 TALLON ROAD, HUTTON INDUSTRIAL ESTATE, BRENTWOOD, ESSEX, CM13 1TJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr Joseph Michael O'neill as a director on 1 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BSF SOLID SURFACES LIMITED are www.bsfsolidsurfaces.co.uk, and www.bsf-solid-surfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Billericay Rail Station is 2.7 miles; to Brentwood Rail Station is 2.9 miles; to Laindon Rail Station is 5.7 miles; to Basildon Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsf Solid Surfaces Limited is a Private Limited Company. The company registration number is 02579396. Bsf Solid Surfaces Limited has been working since 04 February 1991. The present status of the company is Active. The registered address of Bsf Solid Surfaces Limited is 22 Tallon Road Hutton Industrial Estate Brentwood Essex Cm13 1tj. . BAILEY, Elizabeth Mary is a Secretary of the company. BAILEY, David Malcolm is a Director of the company. BAILEY, Elizabeth Mary is a Director of the company. BARDEN, Nicola Elizabeth is a Director of the company. O'NEILL, Joseph Michael is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MINNEY, Peter Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BAILEY, Elizabeth Mary
Appointed Date: 04 February 1991

Director
BAILEY, David Malcolm
Appointed Date: 04 February 1991
77 years old

Director
BAILEY, Elizabeth Mary
Appointed Date: 04 February 1991
77 years old

Director
BARDEN, Nicola Elizabeth
Appointed Date: 28 November 2001
51 years old

Director
O'NEILL, Joseph Michael
Appointed Date: 01 August 2016
64 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 16 April 1998
Appointed Date: 27 March 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 February 1991
Appointed Date: 04 February 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 February 1991
Appointed Date: 04 February 1991

Director
MINNEY, Peter Thomas
Resigned: 27 March 1998
81 years old

Persons With Significant Control

Mr David Malcolm Bailey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Mary Bailey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BSF SOLID SURFACES LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
03 Aug 2016
Appointment of Mr Joseph Michael O'neill as a director on 1 August 2016
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
18 Sep 1991
Registered office changed on 18/09/91 from: c/o moulton johnston 319A high street epping essex CM16 4DA

06 Mar 1991
Ad 04/02/91--------- £ si 1@1=1 £ ic 2/3

01 Mar 1991
Accounting reference date notified as 31/12

13 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1991
Incorporation

BSF SOLID SURFACES LIMITED Charges

22 January 2001
Debenture
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…