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

Bfm Europe Limited STOKE ON TRENT


Founded in 1998, Bfm Europe, classified under reg no. 03543354 is an active company. Currently registered at Gordon Banks Drive ST4 4TJ, Stoke On Trent the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-01-10 Bfm Europe Limited is no longer carrying the name Cfm Europe.

The company has one director. Michael M., appointed on 2 January 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST4 4TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1120350 . It is located at Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent with a total of 1 cars.

Bfm Europe Limited Address / Contact

Office Address Gordon Banks Drive
Office Address2 Trentham Lakes North
Town Stoke On Trent
Post code ST4 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543354
Date of Incorporation Wed, 8th Apr 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Michael M.

Position: Director

Appointed: 02 January 2002

Robert H.

Position: Secretary

Appointed: 26 July 2010

Resigned: 08 January 2015

Hajco Secretaries Limited

Position: Corporate Secretary

Appointed: 28 December 2006

Resigned: 26 July 2010

Gino T.

Position: Director

Appointed: 19 June 2006

Resigned: 28 December 2006

Matthew H.

Position: Secretary

Appointed: 15 September 2005

Resigned: 28 December 2006

Larry R.

Position: Director

Appointed: 12 April 2005

Resigned: 28 December 2006

Sonya S.

Position: Secretary

Appointed: 26 April 2004

Resigned: 09 September 2005

Scott D.

Position: Director

Appointed: 10 March 2004

Resigned: 02 June 2006

Edmund P.

Position: Director

Appointed: 02 January 2002

Resigned: 29 January 2003

Peter P.

Position: Director

Appointed: 02 January 2002

Resigned: 10 March 2004

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 02 March 2001

Resigned: 21 July 2004

Paul K.

Position: Director

Appointed: 30 September 2000

Resigned: 02 January 2002

Scott D.

Position: Director

Appointed: 30 September 2000

Resigned: 02 March 2001

David B.

Position: Director

Appointed: 30 September 2000

Resigned: 02 January 2002

Robert H.

Position: Director

Appointed: 16 August 2000

Resigned: 27 January 2012

George C.

Position: Director

Appointed: 01 April 1999

Resigned: 30 September 2000

Richard B.

Position: Director

Appointed: 07 August 1998

Resigned: 12 March 1999

Scott D.

Position: Secretary

Appointed: 07 August 1998

Resigned: 02 March 2001

Colin A.

Position: Director

Appointed: 07 August 1998

Resigned: 12 April 2005

Darren B.

Position: Director

Appointed: 07 August 1998

Resigned: 20 February 2002

Ronald C.

Position: Director

Appointed: 07 August 1998

Resigned: 02 January 2002

Michael G.

Position: Director

Appointed: 07 August 1998

Resigned: 10 March 2004

John K.

Position: Director

Appointed: 07 August 1998

Resigned: 01 May 2001

James L.

Position: Director

Appointed: 07 August 1998

Resigned: 10 March 2003

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 08 April 1998

Resigned: 07 August 1998

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 07 August 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Bfm Europe Holdings Ltd - Co 5872963 from Stoke On Trent, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bfm Europe Holdings Ltd - Co 5872963

Gordon Banks Drive Trentham Lakes North, Stoke On Trent, Staffordshire, ST4 4TJ, United Kingdom

Legal authority Company Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05872963
Notified on 26 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael M.

Notified on 8 April 2017
Ceased on 26 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cfm Europe January 10, 2007
Cfm Kinder July 31, 2002
Barncrest No. 60 August 10, 1998

Transport Operator Data

Gordon Banks Drive
Address Trentham Lakes North
City Stoke-on-trent
Post code ST4 4TJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (32 pages)

Company search