BFT AUTOMATION (SOUTH) LIMITED

BFT AUTOMATION (SOUTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBFT AUTOMATION (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03305247
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BFT AUTOMATION (SOUTH) LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BFT AUTOMATION (SOUTH) LIMITED located?

    Registered Office Address
    Enterprise House Murdock Road
    Dorcan
    SN3 5HY Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BFT AUTOMATION (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATES SYSTEMS LIMITEDFeb 03, 2000Feb 03, 2000
    BFT SOUTHERN LIMITEDJan 21, 1997Jan 21, 1997

    What are the latest accounts for BFT AUTOMATION (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for BFT AUTOMATION (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Notification of Bft Automation Uk Limited as a person with significant control on Oct 12, 2022

    2 pagesPSC02

    Cessation of Bft Spa as a person with significant control on Oct 12, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Director's details changed for Francesco Marin on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Kevin Spinks on Dec 18, 2017

    2 pagesCH01

    Director's details changed for Mr Matthew Clive Batson on Dec 18, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Registered office address changed from Unit B Aerial Business Park Membury Berkshire RG17 7RZ to Enterprise House Murdock Road Dorcan Swindon SN3 5HY on Apr 10, 2017

    1 pagesAD01

    Confirmation statement made on Dec 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of BFT AUTOMATION (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATSON, Matthew Clive
    Murdock Road
    Dorcan
    SN3 5HY Swindon
    Enterprise House
    England
    Director
    Murdock Road
    Dorcan
    SN3 5HY Swindon
    Enterprise House
    England
    United KingdomBritish150502780001
    BILLO, Fabio
    Via Lago Di Vico 44
    36015
    Schio/Vicenza
    Italy
    Director
    Via Lago Di Vico 44
    36015
    Schio/Vicenza
    Italy
    ItalyItalian205121040001
    MARIN, Francesco
    Schio I Vicenza
    36015
    Via Lago Di Vico 44
    Italy
    Director
    Schio I Vicenza
    36015
    Via Lago Di Vico 44
    Italy
    ItalyItalian150502960001
    SANCO, Nicola, Dr
    Via Lago Di Vico 44
    36015
    Schio I Vicenza 36015
    Italy
    Director
    Via Lago Di Vico 44
    36015
    Schio I Vicenza 36015
    Italy
    ItalyItalian205125440001
    SPINKS, Kevin
    Murdock Road
    Dorcan
    SN3 5HY Swindon
    Enterprise House
    England
    Director
    Murdock Road
    Dorcan
    SN3 5HY Swindon
    Enterprise House
    England
    United KingdomBritish150502900001
    BLOTT, Michael Horner
    38 Lawrence Grove
    Henleaze
    BS9 4EJ Bristol
    Avon
    Secretary
    38 Lawrence Grove
    Henleaze
    BS9 4EJ Bristol
    Avon
    British5187310001
    KNIGHT, Michael John
    Speck Cottage
    Clench Common
    SN14 4DR Marlborough
    Secretary
    Speck Cottage
    Clench Common
    SN14 4DR Marlborough
    British66827790002
    SEPE, Luigi
    Piazza S. Marco 31
    Muzzolon Di Cornedo
    Vicentino (Vi)
    Italy
    Secretary
    Piazza S. Marco 31
    Muzzolon Di Cornedo
    Vicentino (Vi)
    Italy
    Italian121652130001
    BONOLLO, Giancarlo
    Via Rua 10
    Carre (Vi)
    Italy
    Director
    Via Rua 10
    Carre (Vi)
    Italy
    ItalyItalian121651960001
    BULFONI, Antonio
    Aerial Business Park
    RG17 7RZ Membury
    Unit B
    Berkshire
    Director
    Aerial Business Park
    RG17 7RZ Membury
    Unit B
    Berkshire
    ItalyItalian150502620001
    KNIGHT, Michael John
    Speck Cottage
    Clench Common
    SN14 4DR Marlborough
    Director
    Speck Cottage
    Clench Common
    SN14 4DR Marlborough
    United KingdomBritish66827790002
    NOVELLO, Sergio
    Aerial Business Park
    RG17 7RZ Membury
    Unit B
    Berkshire
    Director
    Aerial Business Park
    RG17 7RZ Membury
    Unit B
    Berkshire
    ItalyItalian150502730001
    RYAN, Martin John
    33 Dodd Avenue
    BA5 3JU Wells
    Somerset
    Director
    33 Dodd Avenue
    BA5 3JU Wells
    Somerset
    EnglandBritish45642160001
    SMITH, Ross Francis
    D'Arenburg House
    Chandlers Yard High Street
    SN8 1HT Marlborough
    Director
    D'Arenburg House
    Chandlers Yard High Street
    SN8 1HT Marlborough
    United KingdomBritish66827780003

    Who are the persons with significant control of BFT AUTOMATION (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vale Road
    Heaton Mersey
    SK4 3GL Stockport
    Unit C2-C3 The Embankment Business Park
    England
    Oct 12, 2022
    Vale Road
    Heaton Mersey
    SK4 3GL Stockport
    Unit C2-C3 The Embankment Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05116688
    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.
    Bft Spa
    36015
    Schio (Vi)
    Via Lago Di Vico 44
    Italy
    Apr 06, 2016
    36015
    Schio (Vi)
    Via Lago Di Vico 44
    Italy
    Yes
    Legal FormSpa
    Country RegisteredItaly
    Legal AuthorityItalian Company Law
    Place RegisteredItalian Business Register
    Registration NumberRea 182 013
    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.

    Does BFT AUTOMATION (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 19, 2004
    Delivered On Feb 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit b aerial business park membury.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 27, 2004Registration of a charge (395)
    • Apr 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1999
    Delivered On Mar 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 09, 1999Registration of a charge (395)
    • Apr 21, 2007Statement of satisfaction of a charge in full or part (403a)

    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