Warning: file_put_contents(c/8a983d0e5f0216cdc0d9f6a94b9767ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bff 141 Limited, IG10 4QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BFF 141 LIMITED

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

This company is commonly known as Bff 141 Limited. The company was founded 5 years ago and was given the registration number 11510814. The firm's registered office is in LOUGHTON. You can find them at 31 Grange Court, Upper Park, , Loughton, Essex. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:BFF 141 LIMITED
Company Number:11510814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:31 Grange Court, Upper Park, Loughton, Essex, United Kingdom, IG10 4QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director10 August 2018Active
30-34, North Street, Hailsham, England, BN27 1DW

Director01 July 2020Active
31, Grange Court, Upper Park, Loughton, United Kingdom, IG10 4QY

Director10 August 2018Active

People with Significant Control

Mrs Debra Jane Richardson
Notified on:01 July 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Budd
Notified on:01 July 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Elizabeth Chappell
Notified on:10 August 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:31, Grange Court, Upper Park, Loughton, United Kingdom, IG10 4QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kim Theresa Fox
Notified on:10 August 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
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 (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
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.