BFL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BFL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049181

Incorporation date

05/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

17 British Road, Aldergrove, Crumlin BT29 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon09/04/2026
Termination of appointment of Nadine Jamieson as a secretary on 2026-03-30
dot icon10/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/02/2025
Registered office address changed from 35 Ballylough Road Donacloney BT66 7PQ to 17 British Road Aldergrove Crumlin BT29 4DH on 2025-02-16
dot icon10/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon08/04/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon04/04/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/04/2019
Compulsory strike-off action has been discontinued
dot icon30/03/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon28/03/2018
Compulsory strike-off action has been discontinued
dot icon27/03/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon13/04/2010
Director's details changed for Brendan Lamb on 2010-01-05
dot icon19/08/2009
30/09/08 annual accts
dot icon22/02/2009
05/01/08
dot icon21/02/2009
05/01/09 annual return shuttle
dot icon04/08/2008
30/09/07 annual accts
dot icon03/08/2007
30/09/06 annual accts
dot icon27/02/2007
05/01/07 annual return shuttle
dot icon27/02/2007
Change of dirs/sec
dot icon27/02/2007
Change of dirs/sec
dot icon22/08/2006
30/09/05 annual accts
dot icon22/08/2006
Change in sit reg add
dot icon02/02/2006
05/01/06 annual return shuttle
dot icon08/02/2005
05/01/05 annual return shuttle
dot icon29/10/2004
Change of ARD
dot icon29/10/2004
30/09/04 annual accts
dot icon24/01/2004
Change of dirs/sec
dot icon05/01/2004
Decln complnce reg new co
dot icon05/01/2004
Pars re dirs/sit reg off
dot icon05/01/2004
Memorandum
dot icon05/01/2004
Articles
dot icon05/01/2004
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.88K
-
0.00
-
-
2022
1
3.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Nadine
Secretary
01/09/2006 - 30/03/2026
1
Lamb, Brendan
Director
05/01/2004 - Present
-
Lamb, Levette
Director
05/01/2004 - 01/09/2006
-
Lamb, Brendan
Secretary
05/01/2004 - 01/09/2006
-

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 BFL SERVICES LIMITED

BFL SERVICES LIMITED is an(a) Active company incorporated on 05/01/2004 with the registered office located at 17 British Road, Aldergrove, Crumlin BT29 4DH. 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 BFL SERVICES LIMITED?

toggle

BFL SERVICES LIMITED is currently Active. It was registered on 05/01/2004 .

Where is BFL SERVICES LIMITED located?

toggle

BFL SERVICES LIMITED is registered at 17 British Road, Aldergrove, Crumlin BT29 4DH.

What does BFL SERVICES LIMITED do?

toggle

BFL SERVICES LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for BFL SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Nadine Jamieson as a secretary on 2026-03-30.