BCF ACTION LIMITED

Register to unlock more data on OkredoRegister

BCF ACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734674

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Froxhill Crescent, Brixworth, Northampton NN6 9LNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon13/04/2026
Termination of appointment of Lynne Katheen Topham as a director on 2026-04-13
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Appointment of Mr Leonard Nicholas Dyer as a director on 2021-03-15
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon08/04/2020
Termination of appointment of Bernard Stephen Lawes as a director on 2020-04-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Notification of Vernon John Salmon as a person with significant control on 2018-11-01
dot icon15/04/2019
Notification of Michael Ian Nice as a person with significant control on 2018-11-01
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon08/04/2019
Cessation of Philip Keith Walter as a person with significant control on 2018-09-01
dot icon08/04/2019
Cessation of John Lewis Hodges as a person with significant control on 2018-09-01
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Termination of appointment of Christine Elizabeth Davies as a director on 2018-10-01
dot icon08/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon26/03/2018
Appointment of Mrs Lynne Katheen Topham as a director on 2018-03-22
dot icon22/03/2018
Appointment of Mrs Angela Ruth Cowley as a director on 2018-03-22
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon04/02/2017
Appointment of Mr Michael Ian Nice as a secretary on 2017-02-04
dot icon04/02/2017
Termination of appointment of John Reynolds as a secretary on 2017-02-04
dot icon03/02/2017
Appointment of Mrs Christine Elizabeth Davies as a director on 2017-02-03
dot icon03/02/2017
Director's details changed for Michael Ian Nice on 2017-02-03
dot icon03/02/2017
Termination of appointment of John Reynolds as a director on 2017-02-03
dot icon03/02/2017
Registered office address changed from 43 Shelleycotes Road Brixworth Northampton Northamptonshire NN6 9NE to 93 Froxhill Crescent Brixworth Northampton NN6 9LN on 2017-02-03
dot icon03/02/2017
Termination of appointment of Philip Keith Walter as a director on 2017-02-03
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/12/2013
Termination of appointment of Graham Lawes as a director
dot icon22/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon18/01/2012
Appointment of Mrs Daphne Duncan as a director
dot icon10/01/2012
Termination of appointment of John Hodges as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Appointment of Mr Bernard Stephen Lawes as a director
dot icon17/05/2011
Appointment of Mr Vernon John Salmon as a director
dot icon17/05/2011
Termination of appointment of Ian Rees as a director
dot icon09/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Michael Ian Nice on 2010-03-17
dot icon07/04/2010
Director's details changed for Ian Neville Rees on 2010-03-17
dot icon07/04/2010
Director's details changed for John Lewis Hodges on 2010-03-17
dot icon07/04/2010
Director's details changed for John Reynolds on 2010-03-17
dot icon07/04/2010
Director's details changed for Philip Keith Walter on 2010-03-17
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/04/2009
Return made up to 17/03/09; full list of members
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 17/03/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 17/03/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 17/03/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
New director appointed
dot icon24/03/2005
Return made up to 17/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 17/03/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 17/03/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 17/03/02; full list of members
dot icon06/02/2002
New director appointed
dot icon31/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon20/04/2001
Return made up to 17/03/01; full list of members
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon11/10/2000
Secretary resigned
dot icon25/07/2000
Full accounts made up to 2000-04-05
dot icon18/04/2000
Return made up to 17/03/00; full list of members
dot icon02/11/1999
Director resigned
dot icon07/04/1999
Registered office changed on 07/04/99 from: 84 temple avenue london EC4Y 0HP
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Director resigned
dot icon17/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon+22.18 % *

* during past year

Cash in Bank

£11,704.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.49K
-
0.00
9.49K
-
2022
5
1.70K
-
0.00
9.58K
-
2023
3
711.00
-
53.35K
11.70K
-
2023
3
711.00
-
53.35K
11.70K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

711.00 £Descended-58.05 % *

Total Assets(GBP)

-

Turnover(GBP)

53.35K £Ascended- *

Cash in Bank(GBP)

11.70K £Ascended22.18 % *

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
Topham, Lynne Katheen
Director
22/03/2018 - 13/04/2026
-
Cowley, Angela Ruth
Director
22/03/2018 - Present
-
Duncan, Daphne
Director
17/01/2012 - Present
-
Dyer, Leonard Nicholas
Director
15/03/2021 - Present
1
Salmon, Vernon John
Director
17/05/2011 - Present
-

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

557
HEARTBEAT HOME FOR HORSES LIMITED24 St. Peters Drive, Chatteris PE16 6BY
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05192509

Reg. date:

29/07/2004

Turnover:

-

No. of employees:

3
THE KITCHEN GARDEN PEOPLE LTDThe Farmhouse College Farm, Chadlington, Chipping Norton, Oxfordshire OX7 3LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10085650

Reg. date:

25/03/2016

Turnover:

-

No. of employees:

3
LIBERTY DAIRY LTDLiberty Farm Closworth Road, Halstock, Yeovil, Somerset BA22 9SY
Active

Category:

Manufacture of other milk products

Comp. code:

11326858

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

3
BEST PRINT (UK) LTDWoodrow Farm Woodrow, Hazelbury Bryan, Sturminster Newton, Dorset DT10 2AH
Active

Category:

Manufacture of paper stationery

Comp. code:

03695361

Reg. date:

14/01/1999

Turnover:

-

No. of employees:

4
DAFA GROUP LTD50d King Street, Thorne, Doncaster DN8 5BA
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

11623491

Reg. date:

15/10/2018

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BCF ACTION LIMITED

BCF ACTION LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at 93 Froxhill Crescent, Brixworth, Northampton NN6 9LN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BCF ACTION LIMITED?

toggle

BCF ACTION LIMITED is currently Active. It was registered on 17/03/1999 .

Where is BCF ACTION LIMITED located?

toggle

BCF ACTION LIMITED is registered at 93 Froxhill Crescent, Brixworth, Northampton NN6 9LN.

What does BCF ACTION LIMITED do?

toggle

BCF ACTION LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BCF ACTION LIMITED have?

toggle

BCF ACTION LIMITED had 3 employees in 2023.

What is the latest filing for BCF ACTION LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.