B.F.S. ENTERPRISE (FABRICATIONS) LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 7TL

Company number 01391198
Status Active
Incorporation Date 27 September 1978
Company Type Private Limited Company
Address BFS COLONIAL HOUSE ANSON WAY, BECCLES BUSINESS PARK, BECCLES, SUFFOLK, NR34 7TL
Home Country United Kingdom
Nature of Business 24520 - Casting of steel, 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Secretary's details changed for Martin David Edward Spence on 3 February 2017; Director's details changed for Mr Martin David Edward Spence on 3 February 2017; Secretary's details changed for Martin David Edward Spence on 3 February 2017. The most likely internet sites of B.F.S. ENTERPRISE (FABRICATIONS) LIMITED are www.bfsenterprisefabrications.co.uk, and www.b-f-s-enterprise-fabrications.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and one months. The distance to to Brampton (Suffolk) Rail Station is 4 miles; to Haddiscoe Rail Station is 6.3 miles; to Halesworth Rail Station is 7.7 miles; to Reedham (Norfolk) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B F S Enterprise Fabrications Limited is a Private Limited Company. The company registration number is 01391198. B F S Enterprise Fabrications Limited has been working since 27 September 1978. The present status of the company is Active. The registered address of B F S Enterprise Fabrications Limited is Bfs Colonial House Anson Way Beccles Business Park Beccles Suffolk Nr34 7tl. The company`s financial liabilities are £493.48k. It is £347.72k against last year. The cash in hand is £309.56k. It is £13.29k against last year. And the total assets are £1083.14k, which is £293.94k against last year. SPENCE, Martin David Edward is a Secretary of the company. DODDINGTON, David is a Director of the company. SPENCE, Martin David Edward is a Director of the company. Secretary DONOVAN, Terrence Edward Alfred has been resigned. Secretary SPENCE, Brian Frederick has been resigned. Director DONOVAN, Jessica Eileen has been resigned. Director DONOVAN, Terrence Edward Alfred has been resigned. Director SPENCE, Brian Frederick has been resigned. Director SPENCE, Dianne Mary has been resigned. The company operates in "Casting of steel".


b.f.s. enterprise (fabrications) Key Finiance

LIABILITIES £493.48k
+238%
CASH £309.56k
+4%
TOTAL ASSETS £1083.14k
+37%
All Financial Figures

Current Directors

Secretary
SPENCE, Martin David Edward
Appointed Date: 31 March 2002

Director
DODDINGTON, David
Appointed Date: 21 August 2002
67 years old

Director

Resigned Directors

Secretary
DONOVAN, Terrence Edward Alfred
Resigned: 18 January 1999

Secretary
SPENCE, Brian Frederick
Resigned: 31 July 2002
Appointed Date: 18 January 1999

Director
DONOVAN, Jessica Eileen
Resigned: 26 January 1999
85 years old

Director
DONOVAN, Terrence Edward Alfred
Resigned: 26 January 1999
88 years old

Director
SPENCE, Brian Frederick
Resigned: 31 July 2002
96 years old

Director
SPENCE, Dianne Mary
Resigned: 30 March 2004
67 years old

Persons With Significant Control

Mr Martin David Edward Spence
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

B.F.S. ENTERPRISE (FABRICATIONS) LIMITED Events

03 Feb 2017
Secretary's details changed for Martin David Edward Spence on 3 February 2017
03 Feb 2017
Director's details changed for Mr Martin David Edward Spence on 3 February 2017
03 Feb 2017
Secretary's details changed for Martin David Edward Spence on 3 February 2017
03 Feb 2017
Director's details changed for Mr Martin David Edward Spence on 3 February 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 84 more events
07 Feb 1988
Full accounts made up to 31 March 1987

07 Feb 1988
Return made up to 30/12/87; full list of members

09 Mar 1987
Full accounts made up to 31 March 1986

09 Mar 1987
Return made up to 31/12/86; full list of members

27 Sep 1978
Certificate of incorporation

B.F.S. ENTERPRISE (FABRICATIONS) LIMITED Charges

31 July 2009
Deed of charge over credit balances
Delivered: 7 August 2009
Status: Satisfied on 27 December 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re B.F.S. enterprise (fabrications)…
13 May 1992
Legal charge
Delivered: 2 June 1992
Status: Satisfied on 19 November 2010
Persons entitled: Barclays Bank PLC
Description: The former site of the granary steam mill lane southtown…
26 August 1982
Legal charge
Delivered: 10 September 1982
Status: Satisfied on 31 July 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold the granary, steam mill lane, gorleston, norfolk…
20 August 1982
Legal charge
Delivered: 26 August 1982
Status: Satisfied on 19 November 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold land comprising part of quayside at riverside…
4 June 1980
Debenture
Delivered: 16 June 1980
Status: Satisfied on 19 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…