B F ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

B F ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990337

Incorporation date

11/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Lake Works, Cranleigh Road, Portchester, Hampshire PO16 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon15/12/2025
Director's details changed for Mr Sean Cooper on 2025-12-15
dot icon15/12/2025
Change of details for Artorius Holdings Limited as a person with significant control on 2025-12-15
dot icon15/12/2025
Registered office address changed from Unit 9 Palmers Road Industrial Estate Emsworth Hampshire PO10 7DH England to Unit a Lake Works Cranleigh Road Portchester Hampshire PO16 9DR on 2025-12-15
dot icon02/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Cessation of Edgar William Barlow as a person with significant control on 2021-05-21
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon17/06/2021
Notification of Artorius Holdings Limited as a person with significant control on 2021-05-21
dot icon17/06/2021
Termination of appointment of Edgar William Barlow as a director on 2021-05-17
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/09/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon10/09/2020
Particulars of variation of rights attached to shares
dot icon10/09/2020
Statement of company's objects
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Memorandum and Articles of Association
dot icon10/09/2020
Change of share class name or designation
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Appointment of Mr Sean Cooper as a director on 2018-07-01
dot icon26/06/2018
Director's details changed for Mr Edgar William Barlow on 2018-06-16
dot icon26/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon26/06/2018
Director's details changed for Mr Edgar William Barlow on 2018-06-16
dot icon11/05/2018
Resolutions
dot icon28/03/2018
Purchase of own shares.
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Cancellation of shares. Statement of capital on 2017-10-17
dot icon14/11/2017
Termination of appointment of Edward Charles Barlow as a director on 2017-10-16
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon30/06/2017
Notification of Edgar William Barlow as a person with significant control on 2016-04-06
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Unit 1 Basepoint Harts Farm Way Havant Hampshire PO9 1HS to Unit 9 Palmers Road Industrial Estate Emsworth Hampshire PO10 7DH on 2016-06-17
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Certificate of change of name
dot icon06/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon06/07/2015
Director's details changed for Mr Edward Charles Barlow on 2015-06-01
dot icon06/07/2015
Director's details changed for Mr Edgar William Barlow on 2015-06-01
dot icon05/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Appointment of Mr Edward Charles Barlow as a director
dot icon18/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Edgar William Barlow on 2014-06-17
dot icon11/12/2013
Registered office address changed from Unit 18 Southmoor Workspace Southmoor Lane Havant Hampshire PO9 1JW England on 2013-12-11
dot icon19/11/2013
Cancellation of shares. Statement of capital on 2013-11-19
dot icon19/11/2013
Purchase of own shares.
dot icon20/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/07/2013
Registered office address changed from Unit C2 Endeavour Business Park Penner Road Havant Hants PO9 1QN on 2013-07-19
dot icon21/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Hamish Foulis as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2012
Duplicate mortgage certificatecharge no:2
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Christine Barlow as a secretary
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon30/04/2010
Director's details changed for Hamish Foulis on 2010-04-29
dot icon30/04/2010
Director's details changed for Edgar William Barlow on 2010-04-29
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2009
Resolutions
dot icon15/09/2009
Gbp ic 150/100\31/08/09\gbp sr 50@1=50\
dot icon10/09/2009
Appointment terminated director christine barlow
dot icon07/05/2009
Return made up to 29/04/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 29/04/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/05/2007
Return made up to 29/04/07; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: 293A copnor road copnor portsmouth hampshire PO3 5EG
dot icon06/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/05/2006
Return made up to 29/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/05/2005
Return made up to 29/04/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/05/2004
Return made up to 29/04/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
New secretary appointed
dot icon08/05/2003
Return made up to 29/04/03; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from: finance house 82A high street cosham portsmouth hampshire PO6 3AJ
dot icon22/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon13/06/2002
Registered office changed on 13/06/02 from: 51 velder avenue southsea hampshire PO4 8RU
dot icon13/06/2002
Return made up to 11/05/02; full list of members
dot icon02/06/2002
Ad 01/05/02--------- £ si 50@1=50 £ ic 100/150
dot icon02/06/2002
New director appointed
dot icon29/03/2002
Nc inc already adjusted 08/03/02
dot icon29/03/2002
Resolutions
dot icon19/09/2001
Accounts for a small company made up to 2001-06-30
dot icon30/05/2001
Return made up to 11/05/01; full list of members
dot icon23/03/2001
Particulars of mortgage/charge
dot icon15/06/2000
Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New secretary appointed;new director appointed
dot icon18/05/2000
New director appointed
dot icon11/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
306.79K
-
0.00
125.30K
-
2022
13
362.46K
-
0.00
84.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Sean
Director
01/07/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B F ENGINEERING SERVICES LIMITED

B F ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at Unit A Lake Works, Cranleigh Road, Portchester, Hampshire PO16 9DR. There is currently 1 active director 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 ENGINEERING SERVICES LIMITED?

toggle

B F ENGINEERING SERVICES LIMITED is currently Active. It was registered on 11/05/2000 .

Where is B F ENGINEERING SERVICES LIMITED located?

toggle

B F ENGINEERING SERVICES LIMITED is registered at Unit A Lake Works, Cranleigh Road, Portchester, Hampshire PO16 9DR.

What does B F ENGINEERING SERVICES LIMITED do?

toggle

B F ENGINEERING SERVICES 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 ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Director's details changed for Mr Sean Cooper on 2025-12-15.