Fives Stein Limited DIDCOT


Founded in 1993, Fives Stein, classified under reg no. 02814647 is an active company. Currently registered at 4a Churchward OX11 7HB, Didcot the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/11/30 Fives Stein Limited is no longer carrying the name Bh-f (engineering).

Currently there are 4 directors in the the firm, namely Alexandre B., William R. and Andrew R. and others. In addition one secretary - Christopher B. - is with the company. Currently 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.

Fives Stein Limited Address / Contact

Office Address 4a Churchward
Office Address2 Southmead Park
Town Didcot
Post code OX11 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814647
Date of Incorporation Tue, 4th May 1993
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Alexandre B.

Position: Director

Appointed: 24 March 2022

William R.

Position: Director

Appointed: 01 October 2017

Andrew R.

Position: Director

Appointed: 01 October 2017

Guillaume M.

Position: Director

Appointed: 26 October 2016

Christopher B.

Position: Secretary

Appointed: 01 January 2016

Didier S.

Position: Director

Appointed: 12 May 2014

Resigned: 26 October 2016

Thierry V.

Position: Director

Appointed: 22 May 2013

Resigned: 18 September 2019

Benoit C.

Position: Director

Appointed: 19 September 2011

Resigned: 31 March 2017

Andrew R.

Position: Director

Appointed: 31 January 2010

Resigned: 30 September 2017

Christophe H.

Position: Director

Appointed: 22 July 2009

Resigned: 12 May 2010

Jean R.

Position: Director

Appointed: 12 February 2009

Resigned: 19 September 2011

Mark H.

Position: Secretary

Appointed: 24 October 2008

Resigned: 31 December 2015

Andrew R.

Position: Director

Appointed: 01 July 2008

Resigned: 22 July 2009

Alan H.

Position: Director

Appointed: 01 July 2008

Resigned: 22 July 2009

Alan S.

Position: Director

Appointed: 01 July 2008

Resigned: 22 July 2009

Charles A.

Position: Director

Appointed: 12 June 2007

Resigned: 22 July 2009

Daniel B.

Position: Director

Appointed: 12 February 2007

Resigned: 12 February 2009

Francois P.

Position: Director

Appointed: 01 April 2006

Resigned: 30 April 2013

Enid K.

Position: Secretary

Appointed: 23 January 2003

Resigned: 24 October 2008

Jean-Paul S.

Position: Director

Appointed: 23 January 2003

Resigned: 09 February 2007

Jean F.

Position: Director

Appointed: 23 January 2003

Resigned: 31 March 2006

Maurice H.

Position: Director

Appointed: 20 July 1993

Resigned: 31 January 2010

Peter V.

Position: Director

Appointed: 20 July 1993

Resigned: 21 January 2009

Thomas B.

Position: Director

Appointed: 20 July 1993

Resigned: 31 March 2006

Charles K.

Position: Director

Appointed: 15 July 1993

Resigned: 06 December 1996

Herbert C.

Position: Secretary

Appointed: 01 July 1993

Resigned: 23 January 2003

Herbert C.

Position: Director

Appointed: 01 July 1993

Resigned: 23 January 2003

Christopher B.

Position: Director

Appointed: 01 July 1993

Resigned: 29 February 1996

Douglas M.

Position: Nominee Secretary

Appointed: 04 May 1993

Resigned: 01 July 1993

David B.

Position: Nominee Director

Appointed: 04 May 1993

Resigned: 01 July 1993

Douglas M.

Position: Nominee Director

Appointed: 04 May 1993

Resigned: 01 July 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Fives Uk Holding Limited from Keighley, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Fives Uk Holding Limited

Eastburn Works Skipton Road, Cross Hills, Keighley, BD20 7SD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04581130
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bh-f (engineering) November 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (27 pages)

Company search

Advertisements