UKBizDB.co.uk

BFS (HEATING) LIMITED

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

This company is commonly known as Bfs (heating) Limited. The company was founded 5 years ago and was given the registration number 11829433. The firm's registered office is in GREAT DUNMOW. You can find them at 1-3 High Street, , Great Dunmow, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BFS (HEATING) LIMITED
Company Number:11829433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1-3 High Street, Great Dunmow, Essex, United Kingdom, CM6 1UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Plough Rd Centre, Plough Road, Great Bentley, Colchester, England, CO7 8LG

Director03 August 2022Active
Unit 4 Plough Rd Centre, Plough Road, Great Bentley, Colchester, England, CO7 8LG

Director03 August 2022Active
1-3, High Street, Great Dunmow, United Kingdom, CM6 1UU

Director15 February 2019Active
1-3, High Street, Great Dunmow, United Kingdom, CM6 1UU

Director15 February 2019Active
1-3, High Street, Great Dunmow, United Kingdom, CM6 1UU

Director15 February 2019Active
Unit 4 Plough Rd Centre, Plough Road, Great Bentley, Colchester, England, CO7 8LG

Director03 August 2022Active

People with Significant Control

Mr William Charles Bennett
Notified on:22 February 2024
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Unit 4 Plough Rd Centre, Plough Road, Colchester, England, CO7 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Bennett
Notified on:15 February 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 4 Plough Rd Centre, Plough Road, Colchester, England, CO7 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon William Bennett
Notified on:15 February 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit 4 Plough Rd Centre, Plough Road, Colchester, England, CO7 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-03-27Address

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

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

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

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Change account reference date company previous extended.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-02-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.