BFT AUTOMATION (SOUTH) LIMITED

Register to unlock more data on OkredoRegister

BFT AUTOMATION (SOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03305247

Incorporation date

21/01/1997

Size

Full

Contacts

Registered address

Registered address

Enterprise House Murdock Road, Dorcan, Swindon SN3 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon20/11/2023
Application to strike the company off the register
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
Cessation of Bft Spa as a person with significant control on 2022-10-12
dot icon18/01/2023
Notification of Bft Automation Uk Limited as a person with significant control on 2022-10-12
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Auditor's resignation
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Director's details changed for Francesco Marin on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Kevin Spinks on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Matthew Clive Batson on 2017-12-18
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Registered office address changed from Unit B Aerial Business Park Membury Berkshire RG17 7RZ to Enterprise House Murdock Road Dorcan Swindon SN3 5HY on 2017-04-10
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Certificate of change of name
dot icon30/06/2016
Change of name notice
dot icon15/02/2016
Appointment of Doctor Nicola Sanco as a director on 2015-12-01
dot icon13/02/2016
Appointment of Fabio Billo as a director on 2015-12-01
dot icon01/02/2016
Termination of appointment of Antonio Bulfoni as a director on 2015-12-01
dot icon01/02/2016
Termination of appointment of Sergio Novello as a director on 2015-12-01
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon10/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of Giancarlo Bonollo as a director
dot icon14/04/2010
Appointment of Francesco Marin as a director
dot icon14/04/2010
Appointment of Kevin Spinks as a director
dot icon14/04/2010
Appointment of Matthew Clive Batson as a director
dot icon14/04/2010
Appointment of Sergio Novello as a director
dot icon14/04/2010
Appointment of Antonio Bulfoni as a director
dot icon25/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon25/02/2010
Director's details changed for Giancarlo Bonollo on 2009-12-18
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Appointment terminated secretary luigi sepe
dot icon12/01/2009
Return made up to 18/12/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 18/12/07; full list of members
dot icon22/05/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned;director resigned
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
New director appointed
dot icon04/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Return made up to 18/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/03/2006
Return made up to 18/12/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon25/11/2004
Full accounts made up to 2004-01-31
dot icon17/06/2004
Registered office changed on 17/06/04 from: the pheasant barn great shefford hungerford berkshire RG17 7EF
dot icon27/02/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 18/12/03; full list of members
dot icon12/11/2003
Full accounts made up to 2003-01-31
dot icon13/08/2003
Auditor's resignation
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon26/07/2002
Full accounts made up to 2002-01-31
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon02/02/2000
Certificate of change of name
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon29/01/2000
Ad 20/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon02/11/1999
Registered office changed on 02/11/99 from: 42 city road tilehurst reading berkshire RG31 5HB
dot icon09/03/1999
Particulars of mortgage/charge
dot icon11/02/1999
Return made up to 31/01/99; no change of members
dot icon20/11/1998
Full accounts made up to 1998-01-31
dot icon27/02/1998
Return made up to 31/01/98; full list of members
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
Registered office changed on 13/02/97 from: 14-16 charlotte street bristol BS1 5PT
dot icon21/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,095.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.80M
-
8.26M
1.10K
-
2022
19
1.80M
-
8.26M
1.10K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

1.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

8.26M £Ascended- *

Cash in Bank(GBP)

1.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blott, Michael Horner
Secretary
21/01/1997 - 31/01/1997
6
Ryan, Martin John
Director
21/01/1997 - 31/01/1997
24
Knight, Michael John
Director
31/01/1997 - 08/05/2007
5
Smith, Ross Francis
Director
31/01/1997 - 08/05/2007
4
Batson, Matthew Clive
Director
11/03/2010 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2
HLS INTERNATIONAL LIMITEDOakfield House, 378 Brandon Street, Motherwell, North Lanarkshire ML1 1XA
Dissolved

Category:

Non-specialised wholesale trade

Comp. code:

SC602161

Reg. date:

10/07/2018

Turnover:

-

No. of employees:

16
J R TAYLOR LIMITEDDavis House, 69-77 High Street, Croydon CR0 1QQ
Dissolved

Category:

Non-specialised wholesale trade

Comp. code:

11327047

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BFT AUTOMATION (SOUTH) LIMITED

BFT AUTOMATION (SOUTH) LIMITED is an(a) Dissolved company incorporated on 21/01/1997 with the registered office located at Enterprise House Murdock Road, Dorcan, Swindon SN3 5HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BFT AUTOMATION (SOUTH) LIMITED?

toggle

BFT AUTOMATION (SOUTH) LIMITED is currently Dissolved. It was registered on 21/01/1997 and dissolved on 13/02/2024.

Where is BFT AUTOMATION (SOUTH) LIMITED located?

toggle

BFT AUTOMATION (SOUTH) LIMITED is registered at Enterprise House Murdock Road, Dorcan, Swindon SN3 5HY.

What does BFT AUTOMATION (SOUTH) LIMITED do?

toggle

BFT AUTOMATION (SOUTH) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BFT AUTOMATION (SOUTH) LIMITED have?

toggle

BFT AUTOMATION (SOUTH) LIMITED had 19 employees in 2022.

What is the latest filing for BFT AUTOMATION (SOUTH) LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.