Check the

BUSINESS FORMS EXPRESS LIMITED

Company
BUSINESS FORMS EXPRESS LIMITED (02185570)

BUSINESS FORMS EXPRESS

Phone: 01761 454 000
A rating

ABOUT BUSINESS FORMS EXPRESS LIMITED

Business Forms Express Ltd have been trading for over 25 years and have established one of the most respected names in the Business Forms industry.

Business Forms Express was formed in 1987.

We originally specialised in the rapid production of short run business forms and we quickly established a reputation for reliability and quality.

During the 1990s, we continued to expand. We diversed into long run continuous forms and cut sets and reached a point where we had over 90 people on the payroll across 2 production sites.

Product Focus

Welcome to Business Forms Express

We produce continuous stationery, A4 sheets, cut sets, pads & books. Business Forms Express Ltd have been trading for over 25 years and have established one of the most respected names in the Business Forms industry. We currently have a turnover of around £5 million, and we have 44 employees at our 35,000 sq ft factory just south of Bristol.

• Our standard delivery for most products is 5-7 working days

All products are supplied in strict confidence on a 100% TRADE ONLY basis. We only supply through recognised distributors and we do not have an external sales force.

KEY FINANCES

Year
2016
Assets
£949.11k ▼ £-204.37k (-17.72 %)
Cash
£0.19k ▼ £-125.33k (-99.85 %)
Liabilities
£15.2k ▲ £6.86k (82.35 %)
Net Worth
£933.91k ▼ £-211.23k (-18.45 %)

REGISTRATION INFO

Company name
BUSINESS FORMS EXPRESS LIMITED
Company number
02185570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.bfegroup.co.uk
Phones
01761 454 000
01761 454 025
Registered Address
TORRE LEA HOUSE,
33 THE AVENUE,
YEOVIL,
SOMERSET,
BA21 4BN

ECONOMIC ACTIVITIES

17230
Manufacture of paper stationery

LAST EVENTS

04 Apr 2017
Confirmation statement made on 23 March 2017 with updates
12 Jul 2016
Termination of appointment of Nicholas Henry Burgess as a director on 7 June 2016
26 Jun 2016
Purchase of own shares.

CHARGES

13 February 2003
Status
Outstanding
Delivered
21 February 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 September 2001
Status
Satisfied on 6 July 2010
Delivered
12 September 2001
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

3 February 1997
Status
Satisfied on 6 July 2010
Delivered
4 February 1997
Persons entitled
Bank of Wales PLC
Description
By way of legal mortgage all f/h and l/h property at the…

1 March 1993
Status
Satisfied on 11 January 1997
Delivered
2 March 1993
Persons entitled
Trade Indemnity-Heller Commercial Finance LTD
Description
First the ultimate balance due or owing to the company by…

28 March 1991
Status
Satisfied on 5 September 1996
Delivered
9 April 1991
Persons entitled
Lombard North Central PLC
Description
F/H property k/a units 38 and 39 second avenue westfield…

1 February 1988
Status
Satisfied on 24 March 1993
Delivered
4 February 1988
Persons entitled
Midland Bank PLC
Description
Fixed charge over all book debts & other debts owing to the…

See Also


Last update 2018

BUSINESS FORMS EXPRESS LIMITED DIRECTORS

Colin Henry Roberts

  Acting
Role
Secretary
Nationality
British
Address
Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
Name
ROBERTS, Colin Henry

Christopher James Macey

  Acting PSC
Occupation
Printer
Role
Director
Age
66
Nationality
British
Address
Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
Country Of Residence
England
Name
MACEY, Christopher James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael John Macey

  Acting
Appointed
01 October 1996
Occupation
Printer
Role
Director
Age
68
Nationality
British
Address
Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
Country Of Residence
England
Name
MACEY, Michael John

Colin Henry Roberts

  Acting PSC
Occupation
Printer
Role
Director
Age
67
Nationality
British
Address
Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
Country Of Residence
England
Name
ROBERTS, Colin Henry
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Austin Sage

  Acting
Appointed
01 October 1996
Occupation
Printer
Role
Director
Age
63
Nationality
British
Address
Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
Country Of Residence
England
Name
SAGE, Austin

Nicholas Henry Burgess

  Resigned
Resigned
07 June 2016
Occupation
Printer
Role
Director
Age
62
Nationality
British
Address
Torre Lea House, 33 The Avenue, Yeovil, Somerset, BA21 4BN
Country Of Residence
England
Name
BURGESS, Nicholas Henry

Mark John Greenman

  Resigned
Appointed
01 October 1996
Resigned
05 January 2004
Occupation
Printer
Role
Director
Age
61
Nationality
British
Address
Wilcot Broadway, Chilcompton, Bath, BA3 4JW
Country Of Residence
England
Name
GREENMAN, Mark John

REVIEWS


Check The Company
Excellent according to the company’s financial health.