B S F CONSULTING ENGINEERS LIMITED

B S F CONSULTING ENGINEERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameB S F CONSULTING ENGINEERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02453419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B S F CONSULTING ENGINEERS LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is B S F CONSULTING ENGINEERS LIMITED located?

    Registered Office Address
    Camburgh House
    27 New Dover Road
    CT1 3DN Canterbury
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B S F CONSULTING ENGINEERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for B S F CONSULTING ENGINEERS LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for B S F CONSULTING ENGINEERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Charlesworth Clague on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 53-54 st Dunstans Street Canterbury Kent CT2 8BS to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on Mar 25, 2025

    1 pagesAD01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Registration of charge 024534190002, created on Aug 29, 2024

    19 pagesMR01

    Termination of appointment of Simon Anthony Edward Goddard as a director on May 15, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 18, 2022

    3 pagesRP04CS01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Director's details changed for Mr James Charlesworth Clague on Jun 09, 2023

    2 pagesCH01

    Previous accounting period shortened from Aug 31, 2023 to Mar 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Cessation of Paul Gardiner as a person with significant control on Nov 11, 2022

    1 pagesPSC07

    Notification of The Clague Group Limited as a person with significant control on Nov 11, 2022

    2 pagesPSC02

    Appointment of Mr Simon Anthony Edward Goddard as a director on Nov 11, 2022

    2 pagesAP01

    Cessation of Gail Gardiner as a person with significant control on Nov 11, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 18, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 01, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/02/2024

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Paul Gardiner as a director on Dec 02, 2022

    1 pagesTM01

    Termination of appointment of Gail Gardiner as a secretary on Dec 02, 2022

    1 pagesTM02

    Appointment of Mr James Charlesworth Clague as a director on Nov 11, 2022

    2 pagesAP01

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Who are the officers of B S F CONSULTING ENGINEERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAGUE, James Charlesworth
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    EnglandBritish173807990002
    GARDINER, Gail
    St. Dunstans Street
    CT2 8BS Canterbury
    53-54
    Kent
    Secretary
    St. Dunstans Street
    CT2 8BS Canterbury
    53-54
    Kent
    215112860001
    KEELER, Andrew James
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    Secretary
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    British68300080001
    STOCKER, Brian James
    Wheelhouse
    Nunnery Green
    CT1 3JW Canterbury
    Kent
    Secretary
    Wheelhouse
    Nunnery Green
    CT1 3JW Canterbury
    Kent
    British6717900001
    SPAIN BROTHERS & CO LIMITED
    87 St Dunstans Street
    CT2 8AE Canterbury
    Westgate House
    Kent
    England
    Secretary
    87 St Dunstans Street
    CT2 8AE Canterbury
    Westgate House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number00497697
    43086490001
    D'ANNA BURGIS, Andrew James
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    Director
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    United KingdomBritishChartered Structural Engineer78992330004
    FITZPATRICK, David Martin
    Drove Cottage The Drove
    Chestfield
    CF5 3NX Whitstable
    Kent
    Director
    Drove Cottage The Drove
    Chestfield
    CF5 3NX Whitstable
    Kent
    United KingdomBritishEngineer49788850001
    GARDINER, Paul
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    Director
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    United KingdomBritishDirector67103230001
    GODDARD, Simon Anthony Edward
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishEngineer293323420001
    KEELER, Andrew James
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    Director
    53/54
    St Dunstan's Street
    CT2 8BS Canterbury
    Bsf Consulting Engineers
    Kent
    United KingdomBritishConsulting Engineer68300080001
    STOCKER, Brian James
    Wheelhouse
    Nunnery Green
    CT1 3JW Canterbury
    Kent
    Director
    Wheelhouse
    Nunnery Green
    CT1 3JW Canterbury
    Kent
    BritishConsulting Engineer6717900001

    Who are the persons with significant control of B S F CONSULTING ENGINEERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Nov 11, 2022
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14370150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Gail Gardiner
    St. Dunstans Street
    CT2 8BS Canterbury
    53/54
    Kent
    United Kingdom
    Dec 18, 2016
    St. Dunstans Street
    CT2 8BS Canterbury
    53/54
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Gardiner
    St Dunstans Street
    CT2 8BS Canterbury
    53/54
    Kent
    United Kingdom
    Dec 18, 2016
    St Dunstans Street
    CT2 8BS Canterbury
    53/54
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Gail Gardiner
    St Dunstans Street
    CT2 8BS Canterbury
    53/54
    Kent
    United Kingdom
    Dec 18, 2016
    St Dunstans Street
    CT2 8BS Canterbury
    53/54
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0