B F ENGINEERING RECYCLING & SERVICES LIMITED

Register to unlock more data on OkredoRegister

B F ENGINEERING RECYCLING & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08867487

Incorporation date

29/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon26/02/2025
Final Gazette dissolved following liquidation
dot icon26/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2024
Liquidators' statement of receipts and payments to 2024-04-28
dot icon21/04/2024
Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-04-21
dot icon17/04/2024
Termination of appointment of Christopher Harper as a director on 2024-04-11
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Removal of liquidator by court order
dot icon01/11/2023
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 2023-11-01
dot icon08/06/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon10/05/2022
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2022-05-10
dot icon10/05/2022
Registered office address changed from Unit 26 Lampeter Industrial Estate Tregaron Road Lampeter Dyfed SA48 8LT to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2022-05-10
dot icon05/05/2022
Statement of affairs
dot icon05/05/2022
Appointment of a voluntary liquidator
dot icon05/05/2022
Resolutions
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/03/2021
Notification of a person with significant control statement
dot icon25/03/2021
Cessation of Christopher Harper as a person with significant control on 2020-10-21
dot icon25/03/2021
Cessation of Paul Foxall as a person with significant control on 2020-10-21
dot icon25/03/2021
Cessation of Michael Bailey as a person with significant control on 2020-10-21
dot icon25/03/2021
Cessation of Alan Paul Foxall as a person with significant control on 2020-10-21
dot icon07/11/2020
Change of share class name or designation
dot icon07/11/2020
Sub-division of shares on 2020-10-21
dot icon06/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/08/2018
Director's details changed for Mr Paul Foxall on 2018-07-03
dot icon28/08/2018
Director's details changed for Mr Christopher Harper on 2018-07-03
dot icon28/08/2018
Director's details changed for Mr Michael Bailey on 2018-06-01
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon05/02/2015
Registered office address changed from 3 Pren Cwm Felinfach Lampeter SA48 7PG Wales to Unit 26 Lampeter Industrial Estate Tregaron Road Lampeter Dyfed SA48 8LT on 2015-02-05
dot icon16/04/2014
Registration of charge 088674870001
dot icon29/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,884.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/01/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
5.39K
-
0.00
13.88K
-
2021
16
5.39K
-
0.00
13.88K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

5.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Christopher
Director
29/01/2014 - 11/04/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About B F ENGINEERING RECYCLING & SERVICES LIMITED

B F ENGINEERING RECYCLING & SERVICES LIMITED is an(a) Dissolved company incorporated on 29/01/2014 with the registered office located at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There is currently no active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of B F ENGINEERING RECYCLING & SERVICES LIMITED?

toggle

B F ENGINEERING RECYCLING & SERVICES LIMITED is currently Dissolved. It was registered on 29/01/2014 and dissolved on 26/02/2025.

Where is B F ENGINEERING RECYCLING & SERVICES LIMITED located?

toggle

B F ENGINEERING RECYCLING & SERVICES LIMITED is registered at Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does B F ENGINEERING RECYCLING & SERVICES LIMITED do?

toggle

B F ENGINEERING RECYCLING & SERVICES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does B F ENGINEERING RECYCLING & SERVICES LIMITED have?

toggle

B F ENGINEERING RECYCLING & SERVICES LIMITED had 16 employees in 2021.

What is the latest filing for B F ENGINEERING RECYCLING & SERVICES LIMITED?

toggle

The latest filing was on 26/02/2025: Final Gazette dissolved following liquidation.