You are here: bizstats.co.uk > a-z index > B list > BF list

Bf1systems Limited DISS


Founded in 1994, Bf1systems, classified under reg no. 02902036 is an active company. Currently registered at Technical Centre IP22 4ER, Diss the company has been in the business for 30 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 20th January 2011 Bf1systems Limited is no longer carrying the name Beru F1 Systems.

At the moment there are 3 directors in the the firm, namely Ross B., James S. and James W.. In addition one secretary - James W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bf1systems Limited Address / Contact

Office Address Technical Centre
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902036
Date of Incorporation Thu, 24th Feb 1994
Industry Manufacture of other electronic and electric wires and cables
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ross B.

Position: Director

Appointed: 18 January 2022

James S.

Position: Director

Appointed: 01 November 2016

James W.

Position: Secretary

Appointed: 19 September 2011

James W.

Position: Director

Appointed: 14 January 2011

Karen P.

Position: Director

Appointed: 09 April 2019

Resigned: 08 November 2019

Amber W.

Position: Director

Appointed: 09 April 2019

Resigned: 08 November 2019

Rachel N.

Position: Director

Appointed: 09 April 2019

Resigned: 08 November 2019

Tania S.

Position: Director

Appointed: 09 April 2019

Resigned: 08 November 2019

Simon R.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2018

Matthew N.

Position: Director

Appointed: 01 November 2016

Resigned: 18 January 2023

Graham P.

Position: Director

Appointed: 01 November 2016

Resigned: 15 January 2024

Gavin S.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2018

Anthony M.

Position: Director

Appointed: 01 November 2016

Resigned: 25 April 2017

Deborah B.

Position: Director

Appointed: 17 April 2013

Resigned: 01 November 2016

Markus K.

Position: Director

Appointed: 15 January 2009

Resigned: 14 January 2011

Karsten E.

Position: Secretary

Appointed: 15 January 2009

Resigned: 14 January 2011

Reinhard M.

Position: Director

Appointed: 28 June 2007

Resigned: 15 January 2009

Shay C.

Position: Director

Appointed: 01 May 2005

Resigned: 03 November 2009

John B.

Position: Director

Appointed: 01 May 2005

Resigned: 01 November 2016

Marco V.

Position: Director

Appointed: 01 April 2003

Resigned: 28 June 2007

Alexander S.

Position: Secretary

Appointed: 20 February 2002

Resigned: 15 January 2009

Rainer P.

Position: Director

Appointed: 20 February 2002

Resigned: 11 December 2007

Ulrich R.

Position: Director

Appointed: 20 February 2002

Resigned: 31 March 2003

Andrew L.

Position: Director

Appointed: 30 April 2001

Resigned: 21 January 2002

Andrew R.

Position: Director

Appointed: 08 March 2001

Resigned: 01 April 2004

Etienne S.

Position: Director

Appointed: 01 March 2001

Resigned: 31 May 2005

John B.

Position: Director

Appointed: 01 March 2001

Resigned: 01 April 2004

Laura C.

Position: Secretary

Appointed: 07 July 1999

Resigned: 20 February 2002

David Y.

Position: Director

Appointed: 14 October 1995

Resigned: 07 July 1999

Lisa N.

Position: Director

Appointed: 24 February 1994

Resigned: 14 October 1995

Clive C.

Position: Secretary

Appointed: 24 February 1994

Resigned: 07 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1994

Resigned: 24 February 1994

Clive C.

Position: Director

Appointed: 24 February 1994

Resigned: 20 September 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Bf1 Electronics Limited from Diss, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bf1 Electronics Limited

Technical Centre Owen Road, Diss, Norfolk, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07384562
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Beru F1 Systems January 20, 2011
F1 Harness Systems March 12, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st January 2023
filed on: 25th, October 2023
Free Download (35 pages)

Company search

Advertisements