UKBizDB.co.uk

BFF PLANT HIRE LTD

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

This company is commonly known as Bff Plant Hire Ltd. The company was founded 13 years ago and was given the registration number 07446066. The firm's registered office is in BRIXHAM. You can find them at 6 Walcot Place, Higher Furzeham Road, Brixham, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:BFF PLANT HIRE LTD
Company Number:07446066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:6 Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ

Director12 October 2021Active
6 Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ

Director13 October 2021Active
6, Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ

Director10 October 2014Active
6, Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ

Director10 October 2014Active
6, Ashleigh Park, Teignmouth, England, TQ14 8QY

Director22 November 2010Active
6, Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ

Director01 January 2021Active
85, Berry Road, Paignton, England, TQ3 3QL

Director18 August 2016Active
6, Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ

Director18 August 2016Active

People with Significant Control

Mr Scott Adrian John Andrew Smith
Notified on:14 October 2021
Status:Active
Date of birth:November 1984
Nationality:English
Country of residence:United Kingdom
Address:6 Walcot Place, Higher Furzeham Road, Brixham, United Kingdom, TQ5 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Adrian John Andrew Smith
Notified on:30 June 2016
Status:Active
Date of birth:November 1984
Nationality:English
Country of residence:United Kingdom
Address:6, Walcot Place, Brixham, United Kingdom, TQ5 8BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Accounts

Change account reference date company previous shortened.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Accounts

Accounts amended with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Change account reference date company previous shortened.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-10-25Address

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

Download
2021-10-16Address

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

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Persons with significant control

Cessation of a person with significant control.

Download
2021-10-16Accounts

Change account reference date company previous shortened.

Download
2021-03-01Resolution

Resolution.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-02-28Address

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

Download
2021-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.