BF1SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BF1SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902036

Incorporation date

24/02/1994

Size

Full

Contacts

Registered address

Registered address

Technical Centre, Owen Road, Diss, Norfolk IP22 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1994)
dot icon29/07/2025
Full accounts made up to 2025-01-31
dot icon30/06/2025
Termination of appointment of Timothy John Statham as a director on 2025-06-27
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon05/08/2024
Full accounts made up to 2024-01-31
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/06/2024
Appointment of Mr Timothy John Statham as a director on 2024-06-05
dot icon14/03/2024
Termination of appointment of Ross Adam Branigan as a director on 2024-03-14
dot icon02/02/2024
Termination of appointment of Graham Peel as a director on 2024-01-15
dot icon25/10/2023
Full accounts made up to 2023-01-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/01/2023
Termination of appointment of Matthew David Norton as a director on 2023-01-18
dot icon14/09/2022
Registration of charge 029020360011, created on 2022-09-09
dot icon30/08/2022
Satisfaction of charge 8 in full
dot icon11/07/2022
Full accounts made up to 2022-01-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon18/01/2022
Appointment of Mr Ross Adam Branigan as a director on 2022-01-18
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon11/08/2020
Full accounts made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/11/2019
Termination of appointment of Amber Welham as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Karen Susan Peel as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Tania Marie Shingleton as a director on 2019-11-08
dot icon13/11/2019
Termination of appointment of Rachel Elizabeth Norton as a director on 2019-11-08
dot icon20/09/2019
Full accounts made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon09/04/2019
Appointment of Mrs Tania Marie Shingleton as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mrs Karen Susan Peel as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mrs Rachel Elizabeth Norton as a director on 2019-04-09
dot icon09/04/2019
Appointment of Mrs Amber Welham as a director on 2019-04-09
dot icon17/09/2018
Full accounts made up to 2018-01-31
dot icon15/08/2018
Termination of appointment of Gavin Mark Skipper as a director on 2018-07-31
dot icon15/08/2018
Termination of appointment of Simon Roberts as a director on 2018-07-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/06/2018
Register(s) moved to registered office address Technical Centre Owen Road Diss Norfolk IP22 4ER
dot icon18/04/2018
Satisfaction of charge 029020360009 in full
dot icon18/04/2018
Satisfaction of charge 029020360010 in full
dot icon07/08/2017
Full accounts made up to 2017-01-31
dot icon19/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon19/07/2017
Notification of Bf1 Electronics Limited as a person with significant control on 2016-04-06
dot icon09/05/2017
Termination of appointment of Anthony Moss as a director on 2017-04-25
dot icon22/11/2016
Termination of appointment of Deborah Lyn Bailey as a director on 2016-11-01
dot icon22/11/2016
Termination of appointment of John Michael Bailey as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr James Ravi Shingleton as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr Simon Roberts as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr Graham Peel as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr Matthew David Norton as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr Anthony Moss as a director on 2016-11-01
dot icon22/11/2016
Appointment of Mr Gavin Mark Skipper as a director on 2016-11-01
dot icon10/11/2016
Registration of charge 029020360010, created on 2016-11-01
dot icon10/11/2016
Registration of charge 029020360009, created on 2016-11-01
dot icon11/10/2016
Full accounts made up to 2016-01-31
dot icon24/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/11/2015
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
dot icon03/09/2015
Full accounts made up to 2015-01-31
dot icon27/05/2015
Director's details changed for Mr John Michael Bailey on 2015-01-16
dot icon08/05/2015
Director's details changed for Mr James Charles Welham on 2015-05-07
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/01/2015
Auditor's resignation
dot icon20/01/2015
Auditor's resignation
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon24/09/2014
Auditor's resignation
dot icon20/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/10/2013
Auditor's resignation
dot icon24/05/2013
Full accounts made up to 2013-01-31
dot icon19/04/2013
Auditor's resignation
dot icon18/04/2013
Appointment of Mrs Deborah Lyn Bailey as a director
dot icon17/04/2013
Auditor's resignation
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2012-01-31
dot icon15/06/2012
Previous accounting period extended from 2012-01-14 to 2012-01-31
dot icon13/06/2012
Full accounts made up to 2011-01-14
dot icon01/06/2012
Current accounting period shortened from 2011-12-31 to 2011-01-14
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/11/2011
Register inspection address has been changed
dot icon23/09/2011
Appointment of Mr James Charles Welham as a secretary
dot icon20/07/2011
Auditor's resignation
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2011
Appointment of Mr James Charles Welham as a director
dot icon31/01/2011
Termination of appointment of Karsten Edel as a secretary
dot icon31/01/2011
Termination of appointment of Markus Knoedler as a director
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2011
Certificate of change of name
dot icon20/01/2011
Change of name notice
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for John Bailey on 2009-12-31
dot icon26/02/2010
Director's details changed for Markus Michael Knoedler on 2009-12-31
dot icon18/02/2010
Director's details changed for John Bailey on 2009-08-01
dot icon09/02/2010
Auditor's resignation
dot icon02/02/2010
Auditor's resignation
dot icon25/01/2010
Termination of appointment of Shay Cleary as a director
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon19/02/2009
Secretary appointed karsten edel
dot icon19/02/2009
Director appointed markus michael knoedler
dot icon19/02/2009
Appointment terminated director reinhard meschkat
dot icon19/02/2009
Appointment terminated secretary alexander sanz
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon21/01/2008
Director resigned
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon11/08/2007
New director appointed
dot icon28/07/2007
Director resigned
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon04/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon23/06/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon31/01/2005
Return made up to 31/01/05; full list of members
dot icon25/06/2004
Full accounts made up to 2004-03-31
dot icon25/06/2004
Full accounts made up to 2003-07-31
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon14/02/2004
Return made up to 09/02/04; full list of members
dot icon27/11/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon20/06/2003
Director resigned
dot icon20/06/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon12/03/2003
Certificate of change of name
dot icon01/03/2003
Return made up to 24/02/03; full list of members
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary's particulars changed
dot icon30/09/2002
Full accounts made up to 2002-07-31
dot icon20/03/2002
Return made up to 24/02/02; full list of members
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Secretary resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
New director appointed
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Full accounts made up to 2001-07-31
dot icon26/02/2002
Director resigned
dot icon07/01/2002
Director's particulars changed
dot icon07/01/2002
Secretary's particulars changed
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Director's particulars changed
dot icon05/07/2001
Particulars of mortgage/charge
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon28/02/2001
Return made up to 24/02/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-07-31
dot icon17/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
Full accounts made up to 1999-07-31
dot icon18/04/2000
Return made up to 24/02/00; full list of members
dot icon15/10/1999
Director resigned
dot icon28/07/1999
Declaration of assistance for shares acquisition
dot icon16/07/1999
Auditor's resignation
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
Secretary resigned
dot icon16/03/1999
Accounts for a small company made up to 1998-07-31
dot icon11/03/1999
Return made up to 24/02/99; full list of members
dot icon30/03/1998
Return made up to 24/02/98; no change of members
dot icon06/01/1998
Accounts for a small company made up to 1997-07-31
dot icon07/07/1997
Particulars of mortgage/charge
dot icon07/04/1997
Accounts for a small company made up to 1996-07-31
dot icon25/02/1997
Return made up to 24/02/97; no change of members
dot icon29/03/1996
Return made up to 24/02/96; full list of members
dot icon07/11/1995
Director resigned;new director appointed
dot icon07/11/1995
Ad 14/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/1995
Accounts for a small company made up to 1995-07-31
dot icon31/08/1995
Return made up to 24/02/95; full list of members
dot icon08/08/1995
Registered office changed on 08/08/95 from: unit 7B blyth road halesworth suffolk,IP19 9AL
dot icon30/06/1995
Accounting reference date shortened from 31/08 to 31/07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Accounting reference date notified as 31/08
dot icon14/09/1994
Particulars of mortgage/charge
dot icon18/08/1994
Particulars of mortgage/charge
dot icon07/03/1994
Secretary resigned
dot icon24/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Graham
Director
01/11/2016 - 15/01/2024
16
Bailey, John
Director
28/02/2001 - 31/03/2004
-
Swarts, Etienne
Director
28/02/2001 - 30/05/2005
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/1994 - 23/02/1994
99600
Peel, Karen Susan
Director
08/04/2019 - 07/11/2019
4

Persons with Significant Control

1
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 BF1SYSTEMS LIMITED

BF1SYSTEMS LIMITED is an(a) Active company incorporated on 24/02/1994 with the registered office located at Technical Centre, Owen Road, Diss, Norfolk IP22 4ER. There are currently 3 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 BF1SYSTEMS LIMITED?

toggle

BF1SYSTEMS LIMITED is currently Active. It was registered on 24/02/1994 .

Where is BF1SYSTEMS LIMITED located?

toggle

BF1SYSTEMS LIMITED is registered at Technical Centre, Owen Road, Diss, Norfolk IP22 4ER.

What does BF1SYSTEMS LIMITED do?

toggle

BF1SYSTEMS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BF1SYSTEMS LIMITED?

toggle

The latest filing was on 29/07/2025: Full accounts made up to 2025-01-31.