UKBizDB.co.uk

BF PROJECTS LTD

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

This company is commonly known as Bf Projects Ltd. The company was founded 14 years ago and was given the registration number NI602169. The firm's registered office is in BELFAST. You can find them at Lecale Cf 50, Stranmillis Embankment, Belfast, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:BF PROJECTS LTD
Company Number:NI602169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2010
End of financial year:28 August 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL

Secretary10 August 2017Active
Lecale Cf 50, Stranmillis Embankment, Belfast, BT9 5FL

Director12 October 2012Active
Suite 15 Dunnswood House, Dunnswood Road, Cumbernauld, Scotland, G67 3EN

Director30 July 2013Active
40 Ashley Park, Ashley Park, Bangor, Northern Ireland, BT20 5RQ

Secretary14 August 2012Active
Titanic Suites, 55/59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Director26 July 2012Active
Titanic Suites, 55/59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Director26 July 2012Active
Unit A Loughside Ind Estate, Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Director17 February 2010Active

People with Significant Control

Mr Samuel Gerard Beck
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Northern Ireland
Address:Titanic Suites, 55/59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-11-05Address

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

Download
2020-11-04Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2018-02-26Insolvency

Liquidation compulsory winding up order.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download
2017-08-16Officers

Appoint person secretary company with name date.

Download
2017-07-16Address

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

Download
2017-07-03Address

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

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Officers

Termination director company with name termination date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Gazette

Gazette filings brought up to date.

Download
2014-08-29Gazette

Gazette notice compulsary.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-13Resolution

Resolution.

Download
2013-08-13Capital

Capital allotment shares.

Download
2013-08-13Officers

Appoint person director company with name.

Download
2013-06-20Accounts

Change account reference date company current extended.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.