B.F.M. (STAFFS) LIMITED

Register to unlock more data on OkredoRegister

B.F.M. (STAFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06785936

Incorporation date

08/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ebenezer House, Ryecroft, Newcastle, Staffordshire ST5 2BECopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2009)
dot icon19/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Cessation of Kerry Burgin as a person with significant control on 2025-03-27
dot icon01/04/2025
Cessation of Michael Conrad Burgin as a person with significant control on 2025-03-27
dot icon01/04/2025
Change of details for Bfm Staffs Holdings Limited as a person with significant control on 2025-03-27
dot icon28/03/2025
Termination of appointment of Michael Conrad Burgin as a director on 2025-03-27
dot icon28/03/2025
Termination of appointment of Kerry Burgin as a director on 2025-03-27
dot icon18/03/2025
Registration of charge 067859360001, created on 2025-03-18
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/08/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon07/07/2022
Confirmation statement made on 2022-06-05 with updates
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Resolutions
dot icon31/05/2022
Appointment of Mr Thomas Edward Perry as a director on 2022-04-30
dot icon31/05/2022
Appointment of Mrs Kerry Liza Prince as a director on 2022-04-30
dot icon31/05/2022
Appointment of Mr Neil Edward Robinson as a director on 2022-04-30
dot icon31/05/2022
Notification of Bfm Staffs Holdings Limited as a person with significant control on 2022-04-30
dot icon22/03/2022
Resolutions
dot icon22/03/2022
Change of share class name or designation
dot icon16/03/2022
Change of details for Mr Michael Conrad Burgin as a person with significant control on 2021-06-30
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon30/05/2018
Change of details for Mr Michael Conrad Burgin as a person with significant control on 2017-06-06
dot icon30/05/2018
Director's details changed for Mr Michael Conrad Burgin on 2017-06-06
dot icon30/05/2018
Change of details for Mrs Kerry Burgin as a person with significant control on 2017-06-06
dot icon30/05/2018
Director's details changed for Mrs Kerry Burgin on 2017-06-06
dot icon29/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon05/12/2016
Registered office address changed from 17 Rosewood Avenue Stockton Brook Stoke on Trent Staffordshire ST9 9PA to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 2016-12-05
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/12/2015
Appointment of Kerry Burgin as a director on 2015-11-01
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Particulars of variation of rights attached to shares
dot icon20/05/2013
Change of share class name or designation
dot icon20/05/2013
Statement of company's objects
dot icon20/05/2013
Resolutions
dot icon28/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon20/08/2010
Appointment of Mr Michael Conrad Burgin as a director
dot icon20/08/2010
Termination of appointment of Alistair Burgin as a director
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon18/01/2010
Director's details changed for Alistair Edward Burgin on 2010-01-18
dot icon13/01/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon08/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-12.69 % *

* during past year

Cash in Bank

£170,044.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
639.07K
-
0.00
380.92K
-
2022
11
489.88K
-
0.00
194.76K
-
2023
12
590.04K
-
0.00
170.04K
-
2023
12
590.04K
-
0.00
170.04K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

590.04K £Ascended20.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.04K £Descended-12.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgin, Kerry
Director
01/11/2015 - 27/03/2025
-
Burgin, Michael Conrad
Director
25/06/2010 - 27/03/2025
1
Robinson, Neil Edward
Director
30/04/2022 - Present
2
Prince, Kerry Liza
Director
30/04/2022 - Present
2
Perry, Thomas Edward
Director
30/04/2022 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.F.M. (STAFFS) LIMITED

B.F.M. (STAFFS) LIMITED is an(a) Active company incorporated on 08/01/2009 with the registered office located at Ebenezer House, Ryecroft, Newcastle, Staffordshire ST5 2BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of B.F.M. (STAFFS) LIMITED?

toggle

B.F.M. (STAFFS) LIMITED is currently Active. It was registered on 08/01/2009 .

Where is B.F.M. (STAFFS) LIMITED located?

toggle

B.F.M. (STAFFS) LIMITED is registered at Ebenezer House, Ryecroft, Newcastle, Staffordshire ST5 2BE.

What does B.F.M. (STAFFS) LIMITED do?

toggle

B.F.M. (STAFFS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does B.F.M. (STAFFS) LIMITED have?

toggle

B.F.M. (STAFFS) LIMITED had 12 employees in 2023.

What is the latest filing for B.F.M. (STAFFS) LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2025-04-30.