The British Office Supplies And Services Federation Limited COVENTRY


Founded in 2002, The British Office Supplies And Services Federation, classified under reg no. 04606197 is an active company. Currently registered at Unit 2 Villiers Court CV5 9RN, Coventry the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 8, 2003 The British Office Supplies And Services Federation Limited is no longer carrying the name Forsters Shelfco 156.

At present there are 11 directors in the the company, namely Debbie N., Mark W. and Adrian B. and others. In addition one secretary - Stephen O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith D. who worked with the the company until 19 June 2008.

The British Office Supplies And Services Federation Limited Address / Contact

Office Address Unit 2 Villiers Court
Office Address2 Meriden Business Park Copse Drive
Town Coventry
Post code CV5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04606197
Date of Incorporation Mon, 2nd Dec 2002
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 22 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 Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Debbie N.

Position: Director

Appointed: 08 November 2023

Mark W.

Position: Director

Appointed: 08 November 2023

Adrian B.

Position: Director

Appointed: 16 May 2023

Clive M.

Position: Director

Appointed: 22 March 2022

Julie H.

Position: Director

Appointed: 22 March 2022

Amy H.

Position: Director

Appointed: 16 July 2019

Frances S.

Position: Director

Appointed: 17 January 2019

Stuart L.

Position: Director

Appointed: 17 January 2019

Charles J.

Position: Director

Appointed: 06 June 2016

Stephen O.

Position: Secretary

Appointed: 06 June 2016

Simon D.

Position: Director

Appointed: 02 June 2015

Resigned: 08 December 2021

Philip B.

Position: Director

Appointed: 01 September 2003

Emily J.

Position: Director

Appointed: 17 January 2019

Resigned: 13 November 2023

Adam N.

Position: Director

Appointed: 06 June 2017

Resigned: 17 February 2022

Philip L.

Position: Director

Appointed: 06 June 2016

Resigned: 16 July 2019

Stephen H.

Position: Director

Appointed: 06 June 2016

Resigned: 26 October 2023

Elliot J.

Position: Director

Appointed: 03 June 2015

Resigned: 06 June 2017

Robert B.

Position: Director

Appointed: 02 June 2015

Resigned: 06 June 2016

Jeffrey W.

Position: Director

Appointed: 02 June 2015

Resigned: 04 January 2019

Mark K.

Position: Director

Appointed: 14 September 2011

Resigned: 01 November 2018

Gareth F.

Position: Director

Appointed: 09 September 2010

Resigned: 14 September 2011

Adrian B.

Position: Director

Appointed: 09 September 2010

Resigned: 02 June 2015

Alan B.

Position: Director

Appointed: 23 December 2009

Resigned: 31 May 2014

Michael G.

Position: Director

Appointed: 19 June 2008

Resigned: 06 June 2016

Sean S.

Position: Director

Appointed: 19 June 2008

Resigned: 22 March 2022

Ian D.

Position: Director

Appointed: 11 October 2007

Resigned: 17 November 2009

Robert J.

Position: Director

Appointed: 11 October 2007

Resigned: 14 May 2019

John D.

Position: Director

Appointed: 07 September 2006

Resigned: 19 June 2008

Robert V.

Position: Director

Appointed: 27 June 2006

Resigned: 06 September 2007

David L.

Position: Director

Appointed: 13 April 2006

Resigned: 08 December 2021

James M.

Position: Director

Appointed: 01 September 2005

Resigned: 07 October 2007

Richard N.

Position: Director

Appointed: 01 January 2004

Resigned: 06 September 2007

Duncan S.

Position: Director

Appointed: 01 January 2004

Resigned: 09 September 2010

Geoffrey B.

Position: Director

Appointed: 01 January 2004

Resigned: 27 September 2022

Stephen H.

Position: Director

Appointed: 01 January 2004

Resigned: 13 April 2006

Keith D.

Position: Secretary

Appointed: 01 January 2004

Resigned: 19 June 2008

Alan B.

Position: Director

Appointed: 01 January 2004

Resigned: 09 September 2010

Graeme L.

Position: Director

Appointed: 12 December 2002

Resigned: 30 April 2003

Peter M.

Position: Director

Appointed: 12 December 2002

Resigned: 31 August 2003

David S.

Position: Director

Appointed: 12 December 2002

Resigned: 31 August 2003

Keith D.

Position: Director

Appointed: 12 December 2002

Resigned: 30 June 2008

Ronald W.

Position: Director

Appointed: 12 December 2002

Resigned: 30 September 2005

Jeremy O.

Position: Director

Appointed: 12 December 2002

Resigned: 30 September 2005

Allan C.

Position: Director

Appointed: 12 December 2002

Resigned: 31 August 2003

Forsters Secretaries Limited

Position: Nominee Secretary

Appointed: 02 December 2002

Resigned: 31 December 2003

Claire R.

Position: Director

Appointed: 02 December 2002

Resigned: 12 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is British Printing Industries Federation from Coventry, England. The abovementioned PSC is categorised as "an unincorporated employers association", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

British Printing Industries Federation

Unit 2 Villiers Court, Meriden Business Park, Copse Drive, Coventry, Warwickshire, CV5 9RN, England

Legal authority Trade Union And Labour Relations (Consolidation) Act 1992
Legal form Unincorporated Employers Association
Country registered England
Place registered Certification Officer
Registration number Co/101/E
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Forsters Shelfco 156 January 8, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements