Brentwood
Essex
CM13 1TJ
Director Name | Mrs Elizabeth Mary Bailey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TJ |
Secretary Name | Mrs Elizabeth Mary Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TJ |
Director Name | Mrs Nicola Elizabeth Barden |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2001(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TJ |
Director Name | Dr Paul John Bailey |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TJ |
Director Name | Mr Peter Thomas Minney |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladywell Cottage Ladywell Lane Sandon Chelmsford Essex CM2 7AE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Joseph Michael O'Neill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Grove Park Avenue Chingford London E4 8SS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | bsfsolidsurfaces.com |
---|---|
Email address | [email protected] |
Telephone | 01277 263605 |
Telephone region | Brentwood |
Registered Address | 22 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Mr David Malcolm Bailey 45.00% Ordinary |
---|---|
9 at £1 | Mrs Elizabeth Mary Bailey 45.00% Ordinary |
2 at £1 | Nicola Elizabeth Barden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,982 |
Cash | £29,763 |
Current Liabilities | £241,315 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 January 2001 | Delivered on: 29 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 February 2024 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
19 November 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
19 November 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
19 November 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
19 November 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
19 November 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
19 November 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
25 September 2023 | Memorandum and Articles of Association (38 pages) |
25 September 2023 | Resolutions
|
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
25 February 2023 | Statement of capital following an allotment of shares on 2 February 2023
|
27 September 2022 | Director's details changed for Dr Paul John Bailey on 26 September 2022 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
8 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 November 2018 | Director's details changed for Mrs Elizabeth Mary Bailey on 13 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mr David Malcolm Bailey on 13 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Mrs Nicola Elizabeth Barden on 13 November 2018 (2 pages) |
29 November 2018 | Change of details for Mr David Malcolm Bailey as a person with significant control on 13 November 2018 (2 pages) |
29 November 2018 | Secretary's details changed for Mrs Elizabeth Mary Bailey on 13 November 2018 (1 page) |
29 November 2018 | Change of details for Mrs Elizabeth Mary Bailey as a person with significant control on 13 November 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 July 2018 | Appointment of Dr Paul John Bailey as a director on 16 July 2018 (2 pages) |
19 March 2018 | Termination of appointment of Joseph Michael O'neill as a director on 16 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
3 August 2016 | Appointment of Mr Joseph Michael O'neill as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Joseph Michael O'neill as a director on 1 August 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
22 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
4 July 2012 | Director's details changed for Nicola Elizabeth Barden on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Nicola Elizabeth Barden on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Nicola Elizabeth Barden on 4 July 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 February 2008 | Return made up to 04/02/08; no change of members (2 pages) |
14 February 2008 | Return made up to 04/02/08; no change of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
8 February 2007 | Return made up to 04/02/07; no change of members (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 04/02/07; no change of members (2 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
26 January 2004 | Return made up to 04/02/04; full list of members (7 pages) |
26 January 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 February 2002 | Ad 28/11/01--------- £ si 16@1 (2 pages) |
1 February 2002 | Ad 28/11/01--------- £ si 16@1 (2 pages) |
29 January 2002 | Return made up to 04/02/02; change of members
|
29 January 2002 | Return made up to 04/02/02; change of members
|
24 December 2001 | Ad 28/11/01--------- £ si 18@1=18 £ ic 4/22 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Ad 28/11/01--------- £ si 18@1=18 £ ic 4/22 (2 pages) |
24 December 2001 | New director appointed (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 25A crown street brentwood essex CM14 4BA (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 25A crown street brentwood essex CM14 4BA (1 page) |
2 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
29 January 2001 | Particulars of mortgage/charge (4 pages) |
29 January 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 September 2000 | Return made up to 04/02/00; full list of members; amend (8 pages) |
5 September 2000 | Return made up to 04/02/00; full list of members; amend (8 pages) |
8 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 August 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
18 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Company name changed caad architectural aluminium doo rs LIMITED\certificate issued on 15/04/98 (2 pages) |
15 April 1998 | Company name changed caad architectural aluminium doo rs LIMITED\certificate issued on 15/04/98 (2 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
16 February 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
16 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 February 1991 | Incorporation (17 pages) |
4 February 1991 | Incorporation (17 pages) |