B S F CONSULTING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

B S F CONSULTING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02453419

Incorporation date

18/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1989)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Registered office address changed from 53-54 st Dunstans Street Canterbury Kent CT2 8BS to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr James Charlesworth Clague on 2025-03-25
dot icon30/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Registration of charge 024534190002, created on 2024-08-29
dot icon15/05/2024
Termination of appointment of Simon Anthony Edward Goddard as a director on 2024-05-15
dot icon01/02/2024
Second filing of Confirmation Statement dated 2022-12-18
dot icon30/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Director's details changed for Mr James Charlesworth Clague on 2023-06-09
dot icon20/06/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/01/2023
Appointment of Mr Simon Anthony Edward Goddard as a director on 2022-11-11
dot icon19/01/2023
Cessation of Gail Gardiner as a person with significant control on 2022-11-11
dot icon19/01/2023
Cessation of Paul Gardiner as a person with significant control on 2022-11-11
dot icon19/01/2023
Notification of The Clague Group Limited as a person with significant control on 2022-11-11
dot icon19/01/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon19/01/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon18/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon21/12/2022
Satisfaction of charge 1 in full
dot icon07/12/2022
Termination of appointment of Gail Gardiner as a secretary on 2022-12-02
dot icon07/12/2022
Termination of appointment of Paul Gardiner as a director on 2022-12-02
dot icon15/11/2022
Appointment of Mr James Charlesworth Clague as a director on 2022-11-11
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/10/2020
Notification of Gail Gardiner as a person with significant control on 2016-12-18
dot icon14/10/2020
Cessation of Gail Gardiner as a person with significant control on 2016-12-18
dot icon10/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/09/2016
Appointment of Gail Gardiner as a secretary on 2016-09-15
dot icon28/09/2016
Registered office address changed from Westgate House 87 st.Dunstans Street Canterbury CT2 8AE to 53-54 st Dunstans Street Canterbury Kent CT2 8BS on 2016-09-28
dot icon17/08/2016
Termination of appointment of Spain Brothers & Co Limited as a secretary on 2016-08-05
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Appointment of Spain Brothers & Co Limited as a secretary
dot icon10/09/2013
Termination of appointment of Andrew Keeler as a secretary
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Termination of appointment of Andrew Keeler as a director
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/05/2011
Termination of appointment of Andrew D'anna Burgis as a director
dot icon17/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Andrew James Keeler on 2010-12-18
dot icon17/01/2011
Secretary's details changed for Mr Andrew James Keeler on 2010-12-18
dot icon17/01/2011
Director's details changed for Mr Paul Gardiner on 2010-12-18
dot icon17/01/2011
Director's details changed for Andrew James D'anna Burgis on 2010-12-18
dot icon14/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon02/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon04/12/2008
Director's change of particulars / andrew d'anna burgis / 28/11/2008
dot icon13/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/01/2008
Return made up to 18/12/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon09/01/2007
Return made up to 18/12/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon14/03/2006
Return made up to 18/12/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/01/2005
Return made up to 18/12/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/03/2004
Return made up to 18/12/03; full list of members
dot icon21/01/2004
Amended accounts made up to 2002-08-31
dot icon14/05/2003
New director appointed
dot icon28/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/01/2003
Return made up to 18/12/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon24/12/2001
Return made up to 18/12/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-08-31
dot icon01/03/2001
Return made up to 18/12/00; full list of members
dot icon23/02/2001
Particulars of mortgage/charge
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon10/02/2000
Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned;director resigned
dot icon10/02/2000
New secretary appointed
dot icon07/01/2000
Return made up to 18/12/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-08-31
dot icon10/02/1999
Return made up to 18/12/98; no change of members
dot icon30/03/1998
Full accounts made up to 1997-08-31
dot icon29/12/1997
Return made up to 18/12/97; full list of members
dot icon19/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon30/12/1996
Return made up to 18/12/96; no change of members
dot icon14/10/1996
New director appointed
dot icon07/10/1996
New secretary appointed;new director appointed
dot icon07/10/1996
New director appointed
dot icon10/04/1996
Accounts for a dormant company made up to 1995-08-31
dot icon22/12/1995
Return made up to 18/12/95; no change of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon03/01/1995
Return made up to 18/12/94; full list of members
dot icon06/06/1994
Accounts for a dormant company made up to 1993-08-31
dot icon08/01/1994
Return made up to 18/12/93; no change of members
dot icon08/06/1993
Return made up to 18/12/92; no change of members
dot icon18/10/1992
Accounts for a dormant company made up to 1992-08-31
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Accounts for a dormant company made up to 1991-08-31
dot icon18/10/1992
Resolutions
dot icon12/05/1992
Accounts for a dormant company made up to 1990-08-31
dot icon14/04/1992
Return made up to 18/12/91; full list of members
dot icon14/04/1992
Resolutions
dot icon20/11/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon22/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-75.01 % *

* during past year

Cash in Bank

£37,414.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
150.22K
-
0.00
101.36K
-
2022
9
201.40K
-
0.00
149.74K
-
2023
8
206.49K
-
0.00
37.41K
-
2023
8
206.49K
-
0.00
37.41K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

206.49K £Ascended2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.41K £Descended-75.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clague, James Charlesworth
Director
11/11/2022 - Present
11
Goddard, Simon Anthony Edward
Director
11/11/2022 - 15/05/2024
3
Keeler, Andrew James
Secretary
31/01/2000 - 31/07/2013
-
Gardiner, Gail
Secretary
15/09/2016 - 02/12/2022
-
D'anna Burgis, Andrew James
Director
01/05/2003 - 01/05/2011
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B S F CONSULTING ENGINEERS LIMITED

B S F CONSULTING ENGINEERS LIMITED is an(a) Active company incorporated on 18/12/1989 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B S F CONSULTING ENGINEERS LIMITED?

toggle

B S F CONSULTING ENGINEERS LIMITED is currently Active. It was registered on 18/12/1989 .

Where is B S F CONSULTING ENGINEERS LIMITED located?

toggle

B S F CONSULTING ENGINEERS LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does B S F CONSULTING ENGINEERS LIMITED do?

toggle

B S F CONSULTING ENGINEERS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does B S F CONSULTING ENGINEERS LIMITED have?

toggle

B S F CONSULTING ENGINEERS LIMITED had 8 employees in 2023.

What is the latest filing for B S F CONSULTING ENGINEERS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.