BCF FLOORING LTD

Register to unlock more data on OkredoRegister

BCF FLOORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12298129

Incorporation date

05/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Precision 2 Business Park, Bingham Road, Sittingbourne ME10 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2019)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Micro company accounts made up to 2023-03-31
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon16/03/2025
Confirmation statement made on 2024-11-04 with updates
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2024
Registered office address changed from Elite Modular Flooring Unit 7 Precision 2 Business Park Sittingbourne Kent ME103TR to Unit 7 Precision 2 Business Park Bingham Road Sittingbourne ME10 3TR on 2024-11-15
dot icon14/11/2024
Registered office address changed from PO Box 4385 12298129 - Companies House Default Address Cardiff CF14 8LH to Elite Modular Flooring Unit 7 Precision 2 Business Park Sittingbourne Kent ME103TR on 2024-11-14
dot icon04/11/2024
Cessation of Charlotte Kate Langley as a person with significant control on 2024-02-12
dot icon24/04/2024
Registered office address changed to PO Box 4385, 12298129 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-24
dot icon24/04/2024
Address of person with significant control Mrs Charlotte Kate Langley changed to 12298129 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-24
dot icon24/04/2024
Address of person with significant control Mr Brett Ross Langley changed to 12298129 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-24
dot icon12/02/2024
Termination of appointment of Charlotte Kate Langley as a director on 2024-02-09
dot icon08/01/2024
Confirmation statement made on 2023-11-04 with no updates
dot icon23/05/2023
Confirmation statement made on 2022-11-04 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-03-31
dot icon19/01/2023
Registered office address changed from 28 the Leas Minster on Sea Sheerness ME12 2NL England to Montague Place Chatham Maritime Chatham Kent ME4 4QU on 2023-01-20
dot icon19/01/2023
Appointment of Mr Brett Ross Langley as a director on 2023-01-07
dot icon23/08/2022
Previous accounting period extended from 2021-11-30 to 2022-03-31
dot icon07/07/2022
Registration of charge 122981290001, created on 2022-06-28
dot icon02/06/2022
Registered office address changed from Ebs Unit 3 75 High Street Sheerness Kent ME12 1TX England to 28 the Leas Minster on Sea Sheerness ME12 2NL on 2022-06-02
dot icon16/03/2022
Termination of appointment of Brett Ross Langley as a director on 2022-03-03
dot icon08/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon08/12/2021
Registered office address changed from Unit 11 Precision 4, Business Park Styles Close Sittingbourne ME10 3FZ England to Ebs Unit 3 75 High Street Sheerness Kent ME12 1TX on 2021-12-08
dot icon03/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon26/02/2021
Registered office address changed from 16 Kingsborough Drive 16 Kingsborough Drive Eastchurch Sheerness ME12 4DN United Kingdom to Unit 11 Precision 4, Business Park Styles Close Sittingbourne ME10 3FZ on 2021-02-26
dot icon16/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/11/2019
Resolutions
dot icon27/11/2019
Termination of appointment of Charlotte Kate Langley as a secretary on 2019-11-27
dot icon27/11/2019
Appointment of Mrs Charlotte Kate Langley as a director on 2019-11-27
dot icon05/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
22.98K
-
0.00
-
-
2022
2
22.98K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

22.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Charlotte Kate Langley
Director
27/11/2019 - 09/02/2024
2
Langley, Charlotte Kate
Secretary
05/11/2019 - 27/11/2019
-
Langley, Brett Ross
Director
05/11/2019 - 03/03/2022
2
Langley, Brett Ross
Director
07/01/2023 - 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

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 BCF FLOORING LTD

BCF FLOORING LTD is an(a) Active company incorporated on 05/11/2019 with the registered office located at Unit 7 Precision 2 Business Park, Bingham Road, Sittingbourne ME10 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BCF FLOORING LTD?

toggle

BCF FLOORING LTD is currently Active. It was registered on 05/11/2019 .

Where is BCF FLOORING LTD located?

toggle

BCF FLOORING LTD is registered at Unit 7 Precision 2 Business Park, Bingham Road, Sittingbourne ME10 3TR.

What does BCF FLOORING LTD do?

toggle

BCF FLOORING LTD operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does BCF FLOORING LTD have?

toggle

BCF FLOORING LTD had 2 employees in 2022.

What is the latest filing for BCF FLOORING LTD?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.