ABOUT BFS PRESSROOM SOLUTIONS LIMITED
Our team of extremely knowledgeable directors, experienced technical sales managers and helpful employees are ready to do what they can for every customer, helping to make us one of the leading pressroom consumables suppliers.
bfs Pressroom Solutions Ltd. is a family run company, established in 1986, manufacturing and distributing specialist pressroom / printing consumables designed to last longer and save printers money through improved productivity.
we offer a fast, responsive service, highly competitive pricing and a fantastic array of products and services to suit printers of all types and sizes.
KEY FINANCE
Year
2013
Assets
£2211.09k
▼ £-152.88k (-6.47 %)
Cash
£307.3k
▲ £74.44k (31.97 %)
Liabilities
£1295.64k
▼ £-240.62k (-15.66 %)
Net Worth
£915.45k
▲ £87.75k (10.60 %)
REGISTRATION INFO
-
Check the company
-
UK
-
West Berkshire
- Company name
- BFS PRESSROOM SOLUTIONS LIMITED
- Company number
- 02920284
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Apr 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.bfs-pressroomsolutions.co.uk
- Phones
-
01189 305 999
- Registered Address
- 5 PINCENTS KILN,
CALCOT,
READING,
BERKSHIRE,
RG31 7SD
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Feb 2017
- Amended total exemption small company accounts made up to 30 April 2016
- 18 Jan 2017
- Confirmation statement made on 18 January 2017 with updates
- 17 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
CHARGES
-
24 April 2012
- Status
- Outstanding
- Delivered
- 26 April 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
1 June 2000
- Status
- Satisfied
on 13 April 2011
- Delivered
- 8 June 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- Freehold property k/a 10 markham centre theale reading…
-
22 March 2000
- Status
- Satisfied
on 22 January 2014
- Delivered
- 29 March 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
12 January 2000
- Status
- Satisfied
on 6 April 2011
- Delivered
- 20 January 2000
-
Persons entitled
- Carol Jean Hope
- Description
- Fixed and floating charges over the undertaking and all…
-
12 January 2000
- Status
- Satisfied
on 6 April 2011
- Delivered
- 20 January 2000
-
Persons entitled
- John Charles Hope
- Description
- Fixed and floating charges over the undertaking and all…
-
12 January 2000
- Status
- Satisfied
on 31 March 2011
- Delivered
- 20 January 2000
-
Persons entitled
- Robin Charles Hope
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
BFS PRESSROOM SOLUTIONS LIMITED DIRECTORS
Sarah Jane Kowalik
Acting
- Appointed
- 01 May 1999
- Role
- Secretary
- Address
- 20 Hanningtons Way, Burghfield Common, Reading, Berkshire, United Kingdom, RG7 3BE
- Name
- KOWALIK, Sarah Jane
Carol Jean Hope
Acting
- Appointed
- 15 October 2013
- Occupation
- Retired
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 12 Heathrow Copse, Baughurst, Tadley, Hampshire, England, RG26 5JG
- Country Of Residence
- United Kingdom
- Name
- HOPE, Carol Jean
Nicky Hope
Acting
PSC
- Appointed
- 15 September 2006
- Occupation
- Marketing
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Kennel Barn, The Slade, Bucklebury, Reading, Berkshire, RG7 6TE
- Country Of Residence
- England
- Name
- HOPE, Nicky
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Robin Charles Hope
Acting
- Appointed
- 19 April 1994
- Occupation
- Marketing
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Kennel Barn, The Slade, Bucklebury, Berkshire, RG7 6TE
- Country Of Residence
- United Kingdom
- Name
- HOPE, Robin Charles
Paul Francis Kowalik
Acting
- Appointed
- 01 May 1999
- Occupation
- Technical
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 20 Hanningtons Way, Burghfield Common, Reading, Berkshire., United Kingdom, RG7 3BE
- Country Of Residence
- United Kingdom
- Name
- KOWALIK, Paul Francis
Sarah Jane Kowalik
Acting
- Appointed
- 15 September 2006
- Occupation
- Admin
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 20 Hanningtons Way, Burghfield Common, Reading, Berkshire, United Kingdom, RG7 3BE
- Country Of Residence
- United Kingdom
- Name
- KOWALIK, Sarah Jane
Graham Robert Punchard
Acting
- Appointed
- 18 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 5 Pincents Kiln, Calcot, Reading, Berkshire, RG31 7SD
- Country Of Residence
- United Kingdom
- Name
- PUNCHARD, Graham Robert
Robin Charles Hope
Resigned
PSC
- Appointed
- 19 April 1994
- Resigned
- 01 May 1999
- Role
- Secretary
- Address
- 10 Diana Close, Spencers Wood, Reading, RG7 1HP
- Name
- HOPE, Robin Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 19 April 1994
- Resigned
- 19 April 1994
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Bradley Robert Aldridge
Resigned
- Appointed
- 01 May 2007
- Resigned
- 25 February 2008
- Occupation
- Marketing
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 2 Yeoman Close, Ringstead, Kettering, Northamptonshire, NN14 4HJ
- Country Of Residence
- United Kingdom
- Name
- ALDRIDGE, Bradley Robert
Martin James Buckner
Resigned
- Appointed
- 22 January 2010
- Resigned
- 01 March 2010
- Occupation
- Manager
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 5 Pincents Kiln, Calcot, Reading, Berkshire, RG31 7SD
- Country Of Residence
- United Kingdom
- Name
- BUCKNER, Martin James
Carol Jean Hope
Resigned
- Appointed
- 19 April 1994
- Resigned
- 30 April 1998
- Occupation
- Administrative
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 12 Heathrow Copse, Baughurst, Basingstoke, Hampshire, RG26 5JG
- Country Of Residence
- United Kingdom
- Name
- HOPE, Carol Jean
John Charles Hope
Resigned
- Appointed
- 19 April 1994
- Resigned
- 15 October 2013
- Occupation
- Marketing
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Heatherbrook, Heathrow Copse, Baughurst, Tadley, Hampshire, RG26 5JG
- Country Of Residence
- United Kingdom
- Name
- HOPE, John Charles
Timothy Hudson
Resigned
- Appointed
- 19 September 2013
- Resigned
- 31 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- Welsh
- Address
- 7 Arches Close, Dukestown, Tredegar, Gwent, Wales, NP22 4DS
- Country Of Residence
- Wales
- Name
- HUDSON, Timothy
Lee John Simmonds
Resigned
- Appointed
- 01 July 2014
- Resigned
- 19 December 2014
- Occupation
- Technical Sales Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 22 Highside, North Frodingham, Driffield, East Yorkshire, England, YO25 8LQ
- Country Of Residence
- England
- Name
- SIMMONDS, Lee John
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 19 April 1994
- Resigned
- 19 April 1994
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.