S. & F. SERVICES LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1EW

Company number 03785322
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address 180 HIGH STREET, BECKENHAM, KENT, ENGLAND, BR3 1EW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Barnes Roffe 3 Brook Business Centre Cowley, Uxbridge Middlesex UB8 2FX to 180 High Street Beckenham Kent BR3 1EW on 12 August 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4,000 . The most likely internet sites of S. & F. SERVICES LIMITED are www.sfservices.co.uk, and www.s-f-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. S F Services Limited is a Private Limited Company. The company registration number is 03785322. S F Services Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of S F Services Limited is 180 High Street Beckenham Kent England Br3 1ew. The company`s financial liabilities are £7.5k. It is £-1.12k against last year. The cash in hand is £26.91k. It is £2.52k against last year. And the total assets are £287.75k, which is £-105.85k against last year. SMITH, Pamela Elizabeth is a Secretary of the company. SMITH, Brian Raymond is a Director of the company. SMITH, Pamela Elizabeth is a Director of the company. Secretary FORD, Raymond Arthur has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FORD, Raymond Arthur has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


s. & f. services Key Finiance

LIABILITIES £7.5k
-13%
CASH £26.91k
+10%
TOTAL ASSETS £287.75k
-27%
All Financial Figures

Current Directors

Secretary
SMITH, Pamela Elizabeth
Appointed Date: 01 May 2000

Director
SMITH, Brian Raymond
Appointed Date: 09 June 1999
68 years old

Director
SMITH, Pamela Elizabeth
Appointed Date: 05 September 2000
58 years old

Resigned Directors

Secretary
FORD, Raymond Arthur
Resigned: 14 March 2000
Appointed Date: 09 June 1999

Nominee Secretary
THOMAS, Howard
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
FORD, Raymond Arthur
Resigned: 14 March 2000
Appointed Date: 09 June 1999
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 June 1999
Appointed Date: 09 June 1999
63 years old

S. & F. SERVICES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Aug 2016
Registered office address changed from Barnes Roffe 3 Brook Business Centre Cowley, Uxbridge Middlesex UB8 2FX to 180 High Street Beckenham Kent BR3 1EW on 12 August 2016
29 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000

...
... and 49 more events
23 Jun 1999
New director appointed
23 Jun 1999
New secretary appointed;new director appointed
23 Jun 1999
Registered office changed on 23/06/99 from: 8 school road ashford middlesex TW15 2BW
22 Jun 1999
Registered office changed on 22/06/99 from: 16 saint john street london EC1M 4NT
09 Jun 1999
Incorporation

S. & F. SERVICES LIMITED Charges

30 October 2012
Charge of deposit
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
27 January 2004
Charge of deposit
Delivered: 4 February 2004
Status: Satisfied on 10 December 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 February 2002
Charge of deposit
Delivered: 21 February 2002
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £11,535 credited to account…