BFP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BFP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12725549

Incorporation date

07/07/2020

Size

Full

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2020)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Philip James Green as a director on 2025-05-31
dot icon02/05/2025
Termination of appointment of Robin James Whitehead as a director on 2025-04-30
dot icon10/04/2025
Change of details for Bgen Limited as a person with significant control on 2024-10-29
dot icon10/04/2025
Change of details for Bgen Limited as a person with significant control on 2024-11-05
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon21/01/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon03/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Resolutions
dot icon20/12/2024
Registration of charge 127255490001, created on 2024-12-19
dot icon28/11/2024
Termination of appointment of Ian Humphries as a director on 2024-11-28
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon05/11/2024
Registered office address changed from , Bgen House Firecrest Court, Centre Park, Warrington, WA1 1RG, England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2024-11-05
dot icon31/10/2024
Appointment of Mr Iain James Sutherland as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Stephen John Paterson as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Christian Keen as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2024-10-29
dot icon31/10/2024
Appointment of Mr Ben Nicholas Morrill as a secretary on 2024-10-29
dot icon31/10/2024
Appointment of Mr Philip James Green as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Robin James Whitehead as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of John Richard Sugden as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Joshua Michael Patrick Groarke as a director on 2024-10-29
dot icon21/10/2024
Accounts for a small company made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/01/2024
Accounts for a small company made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon26/01/2023
Accounts for a small company made up to 2022-04-30
dot icon01/12/2022
Previous accounting period shortened from 2022-07-31 to 2022-04-30
dot icon27/07/2022
Accounts for a small company made up to 2021-07-31
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon26/07/2022
Change of details for Boulting Limited as a person with significant control on 2021-06-30
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Second filing of Confirmation Statement dated 2021-07-06
dot icon01/03/2022
Registered office address changed from , White Lion House 64a Highgate High Street, London, N6 5HX, England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2022-03-01
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon05/05/2021
Change of share class name or designation
dot icon01/05/2021
Change of details for Boulting Limited as a person with significant control on 2021-03-15
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon22/02/2021
Director's details changed for Mr Joshua Michael Patrick Groarke on 2020-11-01
dot icon21/07/2020
Change of details for Boulting Limited as a person with significant control on 2020-07-07
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon07/07/2020
Incorporation
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
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
5
213.94K
-
0.00
317.21K
-
2022
5
830.19K
-
0.00
1.02M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
29/10/2024 - Present
273
Humphries, Ian
Director
07/07/2020 - 28/11/2024
6
Sugden, John Richard
Director
07/07/2020 - 29/10/2024
5
Fishwick, Guy William
Director
07/07/2020 - Present
7
Sutherland, Iain James
Director
29/10/2024 - Present
16

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 BFP SERVICES LIMITED

BFP SERVICES LIMITED is an(a) Active company incorporated on 07/07/2020 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 7 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 BFP SERVICES LIMITED?

toggle

BFP SERVICES LIMITED is currently Active. It was registered on 07/07/2020 .

Where is BFP SERVICES LIMITED located?

toggle

BFP SERVICES LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does BFP SERVICES LIMITED do?

toggle

BFP SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BFP SERVICES LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.