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

B I F SERVICES LIMITED

UNIT 10 AURILLAC WAY, HALLCROFT INDUSTRIAL ESTATE, RETFORD, NOTTINGHAMSHIRE, DN22 7PX,
Company Registration Number
03541117
Private Limited Company
Active

Company Overview

About B I F Services Ltd
B I F SERVICES LIMITED was founded on 1998-04-06 and has its registered office in Retford. The organisation's status is listed as "Active". B I F Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B I F SERVICES LIMITED
 
Legal Registered Office
UNIT 10 AURILLAC WAY
HALLCROFT INDUSTRIAL ESTATE
RETFORD
NOTTINGHAMSHIRE
DN22 7PX
Other companies in DN22
 
Filing Information
Company Number 03541117
Company ID Number 03541117
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB126484170  
Last Datalog update: 2024-01-08 20:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B I F SERVICES 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 I F SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BETTINA EMILY BELLAMY
Company Secretary 2007-02-22
SIMON CHARLES BELLAMY
Director 2001-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN LEONARD HODGKISS
Director 2009-12-31 2014-01-30
MICHAEL ANTHONY GOODMAN
Director 2000-01-01 2007-10-03
MICHAEL ANTHONY GOODMAN
Company Secretary 2001-09-20 2007-02-22
PETER HARRISON
Director 1998-04-06 2003-08-01
MALCOLM EDWARD HIGLEY
Director 1998-05-01 2001-12-27
MAX DAVID ROBIN WEBSTER
Director 1998-04-06 2001-03-31
JUDITH MARY WEBSTER
Company Secretary 1998-04-06 2000-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-06 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES BELLAMY B I F HOFMANN LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off

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
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 32667
2016-08-10SH19Statement of capital on 2016-08-10 GBP 32,667
2016-08-01SH20Statement by Directors
2016-08-01CAP-SSSolvency Statement dated 14/07/16
2016-07-27RES13Resolutions passed:
  • Re-share premium 15/07/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BELLAMY / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BELLAMY / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / BETTINA EMILY BELLAMY / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / BETTINA EMILY BELLAMY / 31/05/2016
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 32667
2016-04-26AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 32667
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035411170006
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035411170005
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035411170004
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 32667
2014-04-24AR0106/04/14 ANNUAL RETURN FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HODGKISS
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0106/04/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-02AR0106/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEONARD HODGKISS / 02/05/2012
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0106/04/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0106/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BELLAMY / 06/04/2010
2010-01-28AP01DIRECTOR APPOINTED KEVIN LEONARD HODGKISS
2009-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BELLAMY / 15/04/2009
2008-09-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-16353LOCATION OF REGISTER OF MEMBERS
2007-10-24169£ IC 65334/45734 03/10/07 £ SR 39200@.5=19600
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-10288bDIRECTOR RESIGNED
2007-10-10RES13RE AGREEMENT 03/10/07
2007-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2007-04-15288aNEW SECRETARY APPOINTED
2007-04-15288bSECRETARY RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15122DIV 23/11/04
2004-12-15RES12VARYING SHARE RIGHTS AND NAMES
2004-09-01169£ IC 236000/65334 26/07/04 £ SR 170666@1=170666
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-11-19AUDAUDITOR'S RESIGNATION
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-01-18288bDIRECTOR RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-25288aNEW SECRETARY APPOINTED
2001-05-14363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-02-12288bSECRETARY RESIGNED
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-05-31288aNEW DIRECTOR APPOINTED
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to B I F SERVICES 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 I F SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding LLOYDS BANK COMMERICAL FINANCE LTD
2014-12-24 Outstanding LLOYDS BANK PLC
2014-12-11 Outstanding LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 2007-10-18 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2004-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 I F SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of B I F SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B I F SERVICES LIMITED
Trademarks
We have not found any records of B I F SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B I F SERVICES 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 (43330 - Floor and wall covering) as B I F SERVICES LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where B I F SERVICES 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.
Import/Export of Goods
Goods imported/exported by B I F SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2010-12-0139073000Epoxide resins, in primary forms
2010-11-0139073000Epoxide resins, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B I F SERVICES 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 I F SERVICES 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.