Background WavePink WaveYellow Wave

BFS MEMBER SERVICES LIMITED (03821812)

BFS MEMBER SERVICES LIMITED (03821812) is an active UK company. incorporated on 9 August 1999. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. BFS MEMBER SERVICES LIMITED has been registered for 26 years. Current directors include DONALD, Lorraine Claudia, OWENS, Simon Neil.

Company Number
03821812
Status
active
Type
ltd
Incorporated
9 August 1999
Age
26 years
Address
Bfs House, Bedford, MK40 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
DONALD, Lorraine Claudia, OWENS, Simon Neil
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BFS MEMBER SERVICES LIMITED

BFS MEMBER SERVICES LIMITED is an active company incorporated on 9 August 1999 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. BFS MEMBER SERVICES LIMITED was registered 26 years ago.(SIC: 64929)

Status

active

Active since 26 years ago

Company No

03821812

LTD Company

Age

26 Years

Incorporated 9 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

BBFS MEMBER SERVICES LIMITED
From: 16 November 1999To: 25 January 2008
3146TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 9 August 1999To: 16 November 1999
Contact
Address

Bfs House 45 Bromham Road Bedford, MK40 2AA,

Previous Addresses

No. 1 Trevor Street Bedford Bedfordshire MK40 2AB
From: 9 August 1999To: 29 April 2016
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
May 14
Director Left
Jul 14
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

OWENS, Simon Neil

Active
45 Bromham Road, BedfordMK40 2AA
Secretary
Appointed 12 Dec 2025

DONALD, Lorraine Claudia

Active
45 Bromham Road, BedfordMK40 2AA
Born July 1967
Director
Appointed 01 Jan 2026

OWENS, Simon Neil

Active
45 Bromham Road, BedfordMK40 2AA
Born July 1972
Director
Appointed 17 Sept 2020

CHIPCHASE, Jill

Resigned
45 Bromham Road, BedfordMK40 2AA
Secretary
Appointed 27 Apr 2020
Resigned 30 Jun 2021

HARANIA, Reeshi

Resigned
45 Bromham Road, BedfordMK40 2AA
Secretary
Appointed 23 Jul 2021
Resigned 12 Dec 2025

HARDING, Michael Stanley

Resigned
11 Wellpond Close, BedfordMK44 1PL
Secretary
Appointed 18 Oct 1999
Resigned 23 May 2014

ROSE, Georgina Ann

Resigned
45 Bromham Road, BedfordMK40 2AA
Secretary
Appointed 02 Dec 2019
Resigned 24 Apr 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 09 Aug 1999
Resigned 18 Oct 1999

ATACK, Arthur Laurence

Resigned
30 Milnthorpe Drive, WakefieldWF2 7HY
Born July 1937
Director
Appointed 18 Oct 1999
Resigned 08 Jun 2001

BAYLEY, Nicholas Mark

Resigned
45 Bromham Road, BedfordMK40 2AA
Born October 1960
Director
Appointed 18 Oct 2013
Resigned 10 Mar 2017

CLARK, Iain Lloyd

Resigned
45 Bromham Road, BedfordMK40 2AA
Born January 1968
Director
Appointed 16 Feb 2017
Resigned 20 Nov 2018

ENGLISH, Richard John

Resigned
17 Yallop Avenue, Great YarmouthNR31 6HA
Born May 1946
Director
Appointed 08 Jun 2001
Resigned 01 Aug 2011

GREGORY, Fiona Estelle

Resigned
21 Maple Close, PulloxhillMK45 5EF
Born January 1958
Director
Appointed 09 Jan 2004
Resigned 18 Oct 2013

HARANIA, Reeshi

Resigned
45 Bromham Road, BedfordMK40 2AA
Born August 1987
Director
Appointed 23 Jul 2021
Resigned 31 Dec 2025

HARDING, Michael Stanley

Resigned
11 Wellpond Close, BedfordMK44 1PL
Born March 1950
Director
Appointed 18 Oct 1999
Resigned 30 Apr 2014

HULL, Gordon Robert

Resigned
45 Bromham Road, BedfordMK40 2AA
Born December 1967
Director
Appointed 10 Jan 2020
Resigned 31 May 2021

MYERS, Mark Edward

Resigned
45 Bromham Road, BedfordMK40 2AA
Born May 1961
Director
Appointed 23 May 2014
Resigned 16 Feb 2017

RADFORD, Christopher Michael

Resigned
45 Bromham Road, BedfordMK40 2AA
Born October 1958
Director
Appointed 10 Mar 2017
Resigned 15 Jun 2021

RYMARZ, Jan Paul

Resigned
60 Dewlands, BedfordMK43 7RN
Born June 1970
Director
Appointed 18 Oct 1999
Resigned 14 Oct 2003

SCHOPP, Lee Darren

Resigned
45 Bromham Road, BedfordMK40 2AA
Born October 1970
Director
Appointed 01 Aug 2011
Resigned 10 Jan 2020

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 09 Aug 1999
Resigned 18 Oct 1999

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 09 Aug 1999
Resigned 18 Oct 1999
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Memorandum Articles
1 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 2000
88(2)R88(2)R
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
22 October 1999
287Change of Registered Office
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Incorporation Company
9 August 1999
NEWINCIncorporation