B & F GAS SERVICES (ANGLIA) LIMITED

Register to unlock more data on OkredoRegister

B & F GAS SERVICES (ANGLIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05330066

Incorporation date

12/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2005)
dot icon03/03/2026
Director's details changed for Mr Sean Fitzgerald on 2026-03-03
dot icon03/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/07/2021
Appointment of Mr Sean Fitzgerald as a director on 2016-04-01
dot icon12/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon31/01/2019
Director's details changed for Mr Kenneth Robert Rivett on 2018-01-31
dot icon31/01/2019
Director's details changed for Mr Robert Michael Frew on 2018-01-31
dot icon31/01/2019
Director's details changed for Mr Stephen Phillip Bowman on 2018-01-31
dot icon20/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2018
Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 2018-01-30
dot icon06/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-12
dot icon11/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon24/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-12
dot icon24/03/2014
Cancellation of shares. Statement of capital on 2014-03-24
dot icon24/03/2014
Purchase of own shares.
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Kenneth Robert Rivett on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Stephen Phillip Bowman on 2009-10-01
dot icon28/01/2010
Director's details changed for Mr Robert Michael Frew on 2009-10-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/06/2009
Return made up to 12/01/09; full list of members; amend
dot icon26/05/2009
Director's change of particulars / kenneth rivett / 07/07/2008
dot icon26/05/2009
Director's change of particulars / stephen bowman / 07/07/2008
dot icon26/05/2009
Director's change of particulars / robert frew / 07/07/2008
dot icon12/05/2009
Capitals not rolled up
dot icon30/01/2009
Return made up to 12/01/09; full list of members
dot icon29/01/2009
Ad 29/01/09\gbp si 4@1=4\gbp ic 3/7\
dot icon25/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Nc inc already adjusted 03/07/07
dot icon19/05/2008
Capitals not rolled up
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Appointment terminated secretary kenneth rivett
dot icon22/01/2008
Return made up to 12/01/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/07/2007
Nc inc already adjusted 03/07/07
dot icon18/07/2007
Ad 03/07/07--------- £ si 1@1=1 £ ic 3/4
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon12/01/2007
Return made up to 12/01/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/10/2006
New director appointed
dot icon30/01/2006
Return made up to 12/01/06; full list of members
dot icon13/05/2005
Registered office changed on 13/05/05 from: 97 yarmouth road, norwich, norfolk NR7 0HF
dot icon18/03/2005
Ad 12/01/05--------- £ si 1@1=1 £ ic 2/3
dot icon18/03/2005
Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon10/03/2005
Registered office changed on 10/03/05 from: 97 yarmouth road, norwich, norfolk, CF10 2DX
dot icon11/02/2005
Certificate of change of name
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Secretary resigned
dot icon12/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
323.38K
-
0.00
77.08K
-
2022
10
192.97K
-
0.00
105.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/01/2005 - 11/01/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/01/2005 - 11/01/2005
15962
Frew, Robert Michael
Director
12/01/2005 - Present
2
Rivett, Kenneth Robert
Secretary
11/01/2005 - 31/03/2008
-
Bowman, Stephen Phillip
Director
12/01/2005 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & F GAS SERVICES (ANGLIA) LIMITED

B & F GAS SERVICES (ANGLIA) LIMITED is an(a) Active company incorporated on 12/01/2005 with the registered office located at The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich NR1 1BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & F GAS SERVICES (ANGLIA) LIMITED?

toggle

B & F GAS SERVICES (ANGLIA) LIMITED is currently Active. It was registered on 12/01/2005 .

Where is B & F GAS SERVICES (ANGLIA) LIMITED located?

toggle

B & F GAS SERVICES (ANGLIA) LIMITED is registered at The Union Suite The Union Building, 51 - 59 Rose Lane, Norwich NR1 1BY.

What does B & F GAS SERVICES (ANGLIA) LIMITED do?

toggle

B & F GAS SERVICES (ANGLIA) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B & F GAS SERVICES (ANGLIA) LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Sean Fitzgerald on 2026-03-03.