BFS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BFS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04966797

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Park Square West, Leeds LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon09/10/2025
Liquidators' statement of receipts and payments to 2025-09-23
dot icon29/10/2024
Declaration of solvency
dot icon03/10/2024
Appointment of a voluntary liquidator
dot icon02/10/2024
Total exemption full accounts made up to 2024-09-20
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Registered office address changed from 20 Blind Lane Leeds West Yorkshire LS17 8HE England to 29 Park Square West Leeds LS1 2PQ on 2024-09-30
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Previous accounting period shortened from 2025-03-31 to 2024-09-20
dot icon26/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/08/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon08/08/2020
Director's details changed for Mr Richard Martin Burke on 2020-08-08
dot icon08/08/2020
Director's details changed for Mr Richard Martin Burke on 2020-08-08
dot icon08/08/2020
Registered office address changed from Suite 3a Chapel Allerton House 114 Harrogate Road Leeds West Yorkshire LS7 4NY England to 20 Blind Lane Leeds West Yorkshire LS17 8HE on 2020-08-08
dot icon08/08/2020
Change of details for Mr Richard Martin Burke as a person with significant control on 2020-08-08
dot icon04/07/2020
Satisfaction of charge 049667970001 in full
dot icon03/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon01/10/2019
Registered office address changed from 6 the Firs Scarcroft Leeds LS14 3JH to Suite 3a Chapel Allerton House 114 Harrogate Road Leeds West Yorkshire LS7 4NY on 2019-10-01
dot icon11/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/05/2019
Change of details for Mr Richard Martin Burke as a person with significant control on 2019-05-24
dot icon04/12/2018
Registration of charge 049667970001, created on 2018-11-23
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon17/11/2017
Change of details for Mr Richard Martin Burke as a person with significant control on 2017-05-18
dot icon17/11/2017
Cessation of Byron James Davies as a person with significant control on 2017-05-18
dot icon14/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/06/2017
Termination of appointment of Byron James Davies as a secretary on 2017-06-09
dot icon14/06/2017
Termination of appointment of Byron James Davies as a director on 2017-06-09
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 1St Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NG to 6 the Firs Scarcroft Leeds LS14 3JH on 2015-04-20
dot icon06/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon22/11/2010
Director's details changed for Byron James Davies on 2010-11-01
dot icon22/11/2010
Secretary's details changed for Byron James Davies on 2010-11-01
dot icon22/11/2010
Director's details changed for Richard Martin Burke on 2010-11-01
dot icon24/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for Byron James Davies on 2009-11-24
dot icon04/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 17/11/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 17/11/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 17/11/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 17/11/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/12/2004
Return made up to 17/11/04; full list of members
dot icon11/12/2003
Director's particulars changed
dot icon17/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£211,094.00

Confirmation

dot iconLast made up date
20/09/2024
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
20/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/09/2024
dot iconNext account date
20/09/2025
dot iconNext due on
20/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
271.13K
-
0.00
181.06K
-
2023
1
317.72K
-
0.00
211.09K
-
2023
1
317.72K
-
0.00
211.09K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

317.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.09K £Ascended- *

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
Burke, Richard Martin
Director
17/11/2003 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BFS EUROPE LIMITED

BFS EUROPE LIMITED is an(a) Liquidation company incorporated on 17/11/2003 with the registered office located at 29 Park Square West, Leeds LS1 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BFS EUROPE LIMITED?

toggle

BFS EUROPE LIMITED is currently Liquidation. It was registered on 17/11/2003 .

Where is BFS EUROPE LIMITED located?

toggle

BFS EUROPE LIMITED is registered at 29 Park Square West, Leeds LS1 2PQ.

What does BFS EUROPE LIMITED do?

toggle

BFS EUROPE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BFS EUROPE LIMITED have?

toggle

BFS EUROPE LIMITED had 1 employees in 2023.

What is the latest filing for BFS EUROPE LIMITED?

toggle

The latest filing was on 09/10/2025: Liquidators' statement of receipts and payments to 2025-09-23.