UKBizDB.co.uk

BCF HEATING & PLUMBING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bcf Heating & Plumbing Ltd. The company was founded 18 years ago and was given the registration number 05664530. The firm's registered office is in KINGS LANGLEY. You can find them at The Old School House, Bridge Road Hunton Bridge, Kings Langley, Herts. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BCF HEATING & PLUMBING LTD
Company Number:05664530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:03 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Old School House, Bridge Road Hunton Bridge, Kings Langley, Herts, WD4 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Meadow Walk, Penn, High Wycombe, HP10 8DG

Secretary03 January 2006Active
17 Meadow Walk, Penn, High Wycombe, HP10 8DG

Director03 January 2006Active
9 Longmead Road, Hayes, UB3 2HA

Director03 January 2006Active
13, Orchard Close, Blackwater, Camberley, England, GU17 9EX

Director03 January 2006Active

People with Significant Control

Mr Kalman Istvan Fuzi
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:13, Orchard Close, Camberley, England, GU17 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Frederick Broome
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:17, Meadow Walk, High Wycombe, England, HP10 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-03-08Capital

Capital return purchase own shares.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-02-20Capital

Capital statement capital company with date currency figure.

Download
2018-02-12Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.