This company is commonly known as Bfm Limited. The company was founded 75 years ago and was given the registration number 00464817. The firm's registered office is in BANBURY. You can find them at Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BFM LIMITED |
---|---|---|
Company Number | : | 00464817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England, OX15 4FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 15 September 2004 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 08 December 2010 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 03 December 2018 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 03 December 2018 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 21 March 2002 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 21 March 2012 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 22 March 2023 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 25 September 2019 | Active |
Hypnos, Longwick Road, Princes Risborough, England, HP27 9RS | Director | 01 January 2023 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 05 December 2012 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 25 September 2019 | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 20 June 2023 | Active |
The Exchange, West End Mill, Leopold Street, Long Eaton, Nottingham, England, NG10 4QD | Secretary | 01 March 2011 | Active |
7 Snowcroft, Capel St Mary, Ipswich, IP9 2UT | Secretary | - | Active |
Bloxham Mill Business Centre, Barford Road, Bloxham, Banbury, England, OX15 4FF | Secretary | 01 February 2022 | Active |
29 Nuneaton Road, Bulkington, Nuneaton, CV12 9QP | Secretary | 03 July 1997 | Active |
Grovesbury, Cornard Tye, Sudbury, CO10 0QZ | Director | - | Active |
Rookery Farm, Nayland Road West Bergholt, Colchester, CO6 3DE | Director | 02 April 2003 | Active |
The Manor House, Chiseldon, Swindon, SN4 0LN | Director | 24 March 1994 | Active |
Oakwood House, 63 Pound Lane, Marlow, SL7 2AZ | Director | 21 March 2002 | Active |
The Exchange, West End Mill, Leopold Street, Long Eaton, Nottingham, England, NG10 4QD | Director | 01 March 2011 | Active |
6 Strand Avenue, Ashton In Makerfield, Wigan, WN4 8LE | Director | - | Active |
The Glebe, Framingham Earl, Norwich, NR14 7SD | Director | 26 November 1992 | Active |
Verona House 22 Pembury Road, Tonbridge, TN9 2HX | Director | - | Active |
1 Garden Close, Watford, WD1 3DP | Director | 04 December 1997 | Active |
Vale Upholstery, Greenhill Industrial Estate, Hebden Bridge, United Kingdom, HX7 5QF | Director | 01 January 2016 | Active |
Langfield House, Kilnhurst Road, Todmorden, OL14 6AX | Director | 09 December 1999 | Active |
Prenda Mia, Underbank Charlestown, Hebden Bridge, HX7 6PP | Director | - | Active |
Southleigh 2 Parkside, Walters Ash, High Wycombe, HP14 4XJ | Director | 02 April 2003 | Active |
Smiths Cottage, 45 Under The Wood Bisham, Marlow, SL7 1RX | Director | - | Active |
Heatherbank, 9 Broad Lane, Holmes Chapel, CW4 7LY | Director | 13 July 2000 | Active |
Spring Cottage, West Littleton, Chippenham, SN14 8JB | Director | 06 February 1992 | Active |
11 Pigott Orchard, Quainton, Aylesbury, HP22 4BP | Director | - | Active |
9 Crossbush Road, Bognor Regis, PO22 7LS | Director | 06 February 1992 | Active |
Far Heath Hassall Road, Alsager, Stoke On Trent, ST7 2HQ | Director | - | Active |
Mr Philip Spademan | ||
Notified on | : | 20 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF |
Nature of control | : |
|
Mr Ian Peers | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ercol Ltd, Summerleys Road, Princes Risborough, England, HP27 9PX |
Nature of control | : |
|
Mr Sean Holt | ||
Notified on | : | 27 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF |
Nature of control | : |
|
Mr John Woolley | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF |
Nature of control | : |
|
Mr Nicholas Mark Garratt | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF |
Nature of control | : |
|
Mr Matthew James O'Flynn | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, West End Mill, Leopold Street, Nottingham, England, NG10 4QD |
Nature of control | : |
|
Mr Brian Joseph Ahern | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bloxham Mill Business Centre, Barford Road, Banbury, England, OX15 4FF |
Nature of control | : |
|
Ms Jacqueline Ann Bazeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, West End Mill, Leopold Street, Nottingham, England, NG10 4QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Officers | Appoint person secretary company with name date. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.