Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B S F CONSULTING ENGINEERS LIMITED
Company Information for

B S F CONSULTING ENGINEERS LIMITED

53-54 ST DUNSTANS STREET, CANTERBURY, KENT, CT2 8BS,
Company Registration Number
02453419
Private Limited Company
Active

Company Overview

About B S F Consulting Engineers Ltd
B S F CONSULTING ENGINEERS LIMITED was founded on 1989-12-18 and has its registered office in Canterbury. The organisation's status is listed as "Active". B S F Consulting Engineers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B S F CONSULTING ENGINEERS LIMITED
 
Legal Registered Office
53-54 ST DUNSTANS STREET
CANTERBURY
KENT
CT2 8BS
Other companies in CT2
 
Filing Information
Company Number 02453419
Company ID Number 02453419
Date formed 1989-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662219443  
Last Datalog update: 2024-02-07 01:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B S F CONSULTING ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B S F CONSULTING ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
GAIL GARDINER
Company Secretary 2016-09-15
PAUL GARDINER
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
SPAIN BROTHERS & CO LIMITED
Company Secretary 2013-07-31 2016-08-05
ANDREW JAMES KEELER
Company Secretary 2000-01-31 2013-07-31
ANDREW JAMES KEELER
Director 1996-09-01 2013-04-16
ANDREW JAMES D'ANNA BURGIS
Director 2003-05-01 2011-05-01
BRIAN JAMES STOCKER
Company Secretary 1996-09-01 2000-01-31
DAVID MARTIN FITZPATRICK
Director 1996-09-01 2000-01-31
BRIAN JAMES STOCKER
Director 1996-09-01 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GARDINER ATOM CONSULTANTS (CANTERBURY) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
PAUL GARDINER GARDINER CONSULTANTS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-09-11Director's details changed for Mr James Charlesworth Clague on 2023-06-09
2023-06-20Previous accounting period shortened from 31/08/23 TO 31/03/23
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19DIRECTOR APPOINTED MR SIMON ANTHONY EDWARD GODDARD
2023-01-19CESSATION OF GAIL GARDINER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19CESSATION OF PAUL GARDINER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19Notification of The Clague Group Limited as a person with significant control on 2022-11-11
2023-01-19Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-01-19Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-01-18CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARDINER
2022-12-07TM02Termination of appointment of Gail Gardiner on 2022-12-02
2022-11-15DIRECTOR APPOINTED MR JAMES CHARLESWORTH CLAGUE
2022-11-15DIRECTOR APPOINTED MR JAMES CHARLESWORTH CLAGUE
2022-11-15AP01DIRECTOR APPOINTED MR JAMES CHARLESWORTH CLAGUE
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL GARDINER
2020-10-14PSC07CESSATION OF GAIL GARDINER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-01-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-03-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-06-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-28AP03Appointment of Gail Gardiner as company secretary on 2016-09-15
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Westgate House 87 st.Dunstans Street Canterbury CT2 8AE
2016-08-17TM02Termination of appointment of Spain Brothers & Co Limited on 2016-08-05
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AP04Appointment of corporate company secretary Spain Brothers & Co Limited
2013-09-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW KEELER
2013-05-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEELER
2013-01-09AR0118/12/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AR0118/12/11 ANNUAL RETURN FULL LIST
2011-05-23AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW D'ANNA BURGIS
2011-01-17AR0118/12/10 ANNUAL RETURN FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KEELER / 18/12/2010
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES KEELER / 18/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARDINER / 18/12/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES D'ANNA BURGIS / 18/12/2010
2010-04-14AA31/08/09 TOTAL EXEMPTION FULL
2010-03-02AR0118/12/09 FULL LIST
2009-05-21AA31/08/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW D'ANNA BURGIS / 28/11/2008
2008-05-13AA31/08/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-14363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-25363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-10363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-14288aNEW DIRECTOR APPOINTED
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-15363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-24363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-01363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-10288aNEW SECRETARY APPOINTED
2000-02-1088(2)RAD 31/01/00--------- £ SI 98@1=98 £ IC 2/100
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-10363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-29363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-12-30363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-10-14288aNEW DIRECTOR APPOINTED
1996-10-07288aNEW DIRECTOR APPOINTED
1996-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-12-22363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-01-03363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to B S F CONSULTING ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B S F CONSULTING ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B S F CONSULTING ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of B S F CONSULTING ENGINEERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B S F CONSULTING ENGINEERS LIMITED
Trademarks
We have not found any records of B S F CONSULTING ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B S F CONSULTING ENGINEERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as B S F CONSULTING ENGINEERS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where B S F CONSULTING ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B S F CONSULTING ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B S F CONSULTING ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.