BF CS LIMITED
BANBURY BUCKINGHAMSHIRE FASTENER CO. LIMITED B.F.C. DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 9UX

Company number 04018559
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address VANTAGE BUSINESS PARK, BLOXHAM ROAD, BANBURY, OXFORDSHIRE, OX16 9UX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 750,000 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of BF CS LIMITED are www.bfcs.co.uk, and www.bf-cs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Kings Sutton Rail Station is 3.8 miles; to Heyford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bf Cs Limited is a Private Limited Company. The company registration number is 04018559. Bf Cs Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Bf Cs Limited is Vantage Business Park Bloxham Road Banbury Oxfordshire Ox16 9ux. . TIBBETTS, Jonathan Philip is a Director of the company. WILKINSON, Stephen is a Director of the company. Secretary HOLLIN, Jayne Irene has been resigned. Secretary POND, Gemma Iris has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MILL HOUSE SECRETARIAL LIMITED has been resigned. Director BARNLEY, Sheila Florence has been resigned. Director BUMPSTEAD, Lisa Caroline has been resigned. Director BUMPSTEAD, Richard Denis has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLIN, Jayne Irene has been resigned. Director JACKMAN, Anthony John has been resigned. Director MILES, Nicholas Christopher has been resigned. Director POND, Kim Susan has been resigned. Director POND, Kim Susan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
TIBBETTS, Jonathan Philip
Appointed Date: 31 May 2013
50 years old

Director
WILKINSON, Stephen
Appointed Date: 31 May 2013
66 years old

Resigned Directors

Secretary
HOLLIN, Jayne Irene
Resigned: 08 October 2004
Appointed Date: 01 October 2002

Secretary
POND, Gemma Iris
Resigned: 31 May 2013
Appointed Date: 08 October 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Secretary
MILL HOUSE SECRETARIAL LIMITED
Resigned: 01 November 2002
Appointed Date: 21 June 2000

Director
BARNLEY, Sheila Florence
Resigned: 08 October 2004
Appointed Date: 01 July 2003
93 years old

Director
BUMPSTEAD, Lisa Caroline
Resigned: 01 November 2002
Appointed Date: 21 June 2000
65 years old

Director
BUMPSTEAD, Richard Denis
Resigned: 27 September 2004
Appointed Date: 01 November 2002
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000
35 years old

Director
HOLLIN, Jayne Irene
Resigned: 08 October 2004
Appointed Date: 21 June 2000
66 years old

Director
JACKMAN, Anthony John
Resigned: 08 October 2004
Appointed Date: 01 November 2002
75 years old

Director
MILES, Nicholas Christopher
Resigned: 15 April 2003
Appointed Date: 01 November 2002
54 years old

Director
POND, Kim Susan
Resigned: 31 May 2013
Appointed Date: 08 October 2004
69 years old

Director
POND, Kim Susan
Resigned: 01 November 2002
Appointed Date: 21 June 2000
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

BF CS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 750,000

09 Feb 2016
Accounts for a small company made up to 30 April 2015
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 750,000

16 Feb 2015
Full accounts made up to 30 April 2014
...
... and 73 more events
25 Aug 2000
New director appointed
25 Aug 2000
New director appointed
25 Aug 2000
New director appointed
22 Aug 2000
Ad 21/06/00--------- £ si 1@1=1 £ ic 2/3
21 Jun 2000
Incorporation

BF CS LIMITED Charges

8 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 8 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…