B.F. HOTELS LTD

Register to unlock more data on OkredoRegister

B.F. HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343228

Incorporation date

19/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

320-323 Marine Road Central, Morecambe, Lancashire LA4 5AACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon03/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/07/2023
Notification of Anita Penny Bury as a person with significant control on 2022-01-01
dot icon14/07/2023
Notification of Geoffrey Michael Bury as a person with significant control on 2022-01-01
dot icon14/07/2023
Director's details changed for Mrs Anita Penny Bury on 2023-07-01
dot icon14/07/2023
Director's details changed for Mr Geoffrey Michael Bury on 2023-07-01
dot icon14/07/2023
Director's details changed for Mr Michael Paul Bury on 2023-07-01
dot icon14/07/2023
Change of details for Mr Michael Paul Bury as a person with significant control on 2023-07-01
dot icon02/03/2023
Confirmation statement made on 2023-02-08 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon19/02/2022
Notification of Judith Margaret Edmondson as a person with significant control on 2022-01-01
dot icon19/02/2022
Notification of Michael Paul Bury as a person with significant control on 2022-01-01
dot icon19/02/2022
Withdrawal of a person with significant control statement on 2022-02-19
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/03/2019
Appointment of Mr Michael Paul Bury as a secretary on 2019-03-04
dot icon04/03/2019
Termination of appointment of Anita Penny Bury as a secretary on 2019-03-04
dot icon04/03/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/04/2018
Registration of charge 043432280003, created on 2018-04-13
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/09/2016
Appointment of Ms Judith Margaret Edmondson as a director on 2016-09-19
dot icon09/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon15/09/2014
Satisfaction of charge 1 in full
dot icon15/09/2014
Satisfaction of charge 2 in full
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Mrs Anita Penny Bury on 2010-02-09
dot icon25/04/2010
Director's details changed for Michael Paul Bury on 2010-02-09
dot icon25/04/2010
Director's details changed for Anita Penny Bury on 2010-02-09
dot icon25/04/2010
Director's details changed for Geoffrey Michael Bury on 2010-02-09
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/03/2009
Return made up to 09/02/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/01/2008
Return made up to 06/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/02/2007
Return made up to 06/12/06; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 20/12/04; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon01/08/2003
Resolutions
dot icon10/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/01/2003
Return made up to 19/12/02; full list of members
dot icon15/06/2002
Particulars of mortgage/charge
dot icon14/06/2002
Particulars of mortgage/charge
dot icon24/01/2002
Ad 07/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon16/01/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon16/01/2002
Resolutions
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon19/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
335.08K
-
0.00
337.84K
-
2023
34
333.66K
-
0.00
65.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/2001 - 19/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/12/2001 - 19/12/2001
43699
Mr Michael Paul Bury
Director
19/12/2001 - Present
7
Mrs Judith Margaret Edmondson
Director
19/09/2016 - Present
6
Bury, Geoffrey Michael
Director
19/12/2001 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.F. HOTELS LTD

B.F. HOTELS LTD is an(a) Active company incorporated on 19/12/2001 with the registered office located at 320-323 Marine Road Central, Morecambe, Lancashire LA4 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.F. HOTELS LTD?

toggle

B.F. HOTELS LTD is currently Active. It was registered on 19/12/2001 .

Where is B.F. HOTELS LTD located?

toggle

B.F. HOTELS LTD is registered at 320-323 Marine Road Central, Morecambe, Lancashire LA4 5AA.

What does B.F. HOTELS LTD do?

toggle

B.F. HOTELS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for B.F. HOTELS LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-08 with no updates.