UKBizDB.co.uk

BF DARLOW LIMITED

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

This company is commonly known as Bf Darlow Limited. The company was founded 20 years ago and was given the registration number 05125689. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:BF DARLOW LIMITED
Company Number:05125689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 31010 - Manufacture of office and shop furniture
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bbk 1 Beuchamp Court, Victors Way, Barnet, EN5 5TZ

Director12 May 2004Active
The Garden House, 4 Green Lane, Brampton, United Kingdom, PE28 4RE

Director15 January 2021Active
Bbk 1 Beuchamp Court, Victors Way, Barnet, EN5 5TZ

Secretary12 May 2004Active
The White House, High Street, Newport, United Kingdom, CB11 3PQ

Director14 May 2012Active
Oak Tree House, Whiteditch Lane, Newport, Saffron Walden, CB11 3UD

Director12 May 2004Active
Ashtree House Starlings Green, Clavering, Saffron Walden, CB11 4PP

Director12 May 2004Active
No: 2, Campbell Court, Church Lane, Kingsbury, United Kingdom, NW9 8AA

Director17 December 2009Active
No 2 Campbell Court, Church Lane, Kingsbury, London, NW9 8AA

Director19 February 2007Active

People with Significant Control

Darlow Bespoke Joinery Ltd
Notified on:08 December 2022
Status:Active
Address:4 Office Village, Forder Way, Peterborough, PE7 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Darlow
Notified on:09 February 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon William Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Sayer House, Hawkins Hill, Safford Walden, England, CB10 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tristan Dominic Frampton
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Ashtree Cottage, Starlings Green, Saffron Walden, United Kingdom, CB11 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Change of constitution

Statement of companys objects.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Miscellaneous

Legacy.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.