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

Bsif Enterprise Limited HEMEL HEMPSTEAD


Bsif Enterprise started in year 1995 as Private Limited Company with registration number 03053596. The Bsif Enterprise company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hemel Hempstead at Fourth Floor Offices, The Roberts Building. Postal code: HP2 4SQ. Since Mon, 20th Jun 2011 Bsif Enterprise Limited is no longer carrying the name Safety Events.

At present there are 2 directors in the the firm, namely Alan M. and Mark J.. In addition one secretary - Alan M. - is with the company. At present 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.

Bsif Enterprise Limited Address / Contact

Office Address Fourth Floor Offices, The Roberts Building
Office Address2 48 Maylands Avenue
Town Hemel Hempstead
Post code HP2 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053596
Date of Incorporation Fri, 5th May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Alan M.

Position: Secretary

Appointed: 06 February 2014

Alan M.

Position: Director

Appointed: 06 February 2014

Mark J.

Position: Director

Appointed: 01 January 2009

David L.

Position: Secretary

Appointed: 04 December 2012

Resigned: 06 February 2014

James M.

Position: Director

Appointed: 01 January 2009

Resigned: 13 September 2013

Peter U.

Position: Director

Appointed: 20 April 2008

Resigned: 13 September 2013

Stuart B.

Position: Director

Appointed: 01 January 2007

Resigned: 13 September 2013

Allan B.

Position: Director

Appointed: 01 January 2007

Resigned: 20 April 2008

Ralph D.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2009

David L.

Position: Director

Appointed: 01 August 2006

Resigned: 06 February 2014

Geoffrey K.

Position: Director

Appointed: 22 November 2005

Resigned: 05 January 2009

David H.

Position: Director

Appointed: 16 June 2005

Resigned: 01 January 2007

David C.

Position: Director

Appointed: 14 June 2005

Resigned: 01 January 2007

David L.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2004

Daniel H.

Position: Director

Appointed: 18 March 1999

Resigned: 20 January 2000

Gerald M.

Position: Director

Appointed: 18 March 1999

Resigned: 01 January 2006

Geoffrey H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 04 December 2012

Peter B.

Position: Director

Appointed: 01 June 1997

Resigned: 01 January 1999

Charles T.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 2004

Mark S.

Position: Secretary

Appointed: 08 November 1995

Resigned: 01 October 1997

Peter S.

Position: Director

Appointed: 08 November 1995

Resigned: 01 January 2009

Christopher B.

Position: Director

Appointed: 08 November 1995

Resigned: 01 June 1998

Paul K.

Position: Director

Appointed: 08 November 1995

Resigned: 01 January 2009

Mark S.

Position: Director

Appointed: 08 November 1995

Resigned: 08 July 1999

Margaret D.

Position: Secretary

Appointed: 05 May 1995

Resigned: 08 November 1995

Eric B.

Position: Director

Appointed: 05 May 1995

Resigned: 08 November 1995

Company previous names

Safety Events June 20, 2011
Summercombe Ots No 36 May 24, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search