BFBS COLCHESTER LIMITED

Register to unlock more data on OkredoRegister

BFBS COLCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08440742

Incorporation date

12/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Bfbs Chalfont Grove, Narcot Lane, Gerrards Cross, Buckinghamshire SL9 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon20/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon07/03/2023
Cessation of Howard Alexander Lambert as a person with significant control on 2023-02-28
dot icon07/03/2023
Notification of a person with significant control statement
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/01/2022
Termination of appointment of James William Mcmanus as a director on 2022-01-11
dot icon08/01/2022
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Registered office address changed from Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN England to Bfbs Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire SL9 8TN on 2021-11-24
dot icon11/11/2021
Appointment of Lt Col Edward Leslie Rankin as a director on 2021-10-27
dot icon10/11/2021
Termination of appointment of Stephen Caldwell as a director on 2021-10-27
dot icon26/10/2021
Registered office address changed from Ssvc Chalfont Grove Narcot Lane Gerrards Cross Buckinghamshire SL9 8TN to Bfbs Narcot Lane Chalfont St. Peter Gerrards Cross Bucks SL9 8TN on 2021-10-26
dot icon20/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Appointment of Mr James William Mcmanus as a director on 2019-11-06
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Notification of Howard Alexander Lambert as a person with significant control on 2018-04-01
dot icon10/04/2018
Withdrawal of a person with significant control statement on 2018-04-10
dot icon06/04/2018
Termination of appointment of Peter Anthony Reid as a director on 2018-04-01
dot icon06/04/2018
Termination of appointment of Ciaran Munchin Griffin as a director on 2018-04-01
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Appointment of Mr Stephen Caldwell as a director on 2017-11-29
dot icon16/10/2017
Termination of appointment of Patrick John Eade as a director on 2017-10-12
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon19/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/05/2016
Termination of appointment of Dean David Cresswell as a director on 2016-04-06
dot icon01/04/2016
Annual return made up to 2016-03-12 no member list
dot icon01/04/2016
Appointment of Lieutenant Colonel Ciaran Munchin Griffin as a director on 2016-03-09
dot icon02/02/2016
Appointment of Mr Peter Anthony Reid as a director on 2015-11-09
dot icon10/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-12 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/04/2014
Appointment of Mr Dean David Cresswell as a director
dot icon07/04/2014
Annual return made up to 2014-03-12 no member list
dot icon12/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Stephen
Director
29/11/2017 - 27/10/2021
-
Eade, Patrick John
Director
12/03/2013 - 12/10/2017
-
Griffin, Ciaran Munchin, Lieutenant Colonel
Director
09/03/2016 - 01/04/2018
-
Reid, Peter Anthony
Director
09/11/2015 - 01/04/2018
-
Mcmanus, James William
Director
06/11/2019 - 11/01/2022
-

Persons with Significant Control

2
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 BFBS COLCHESTER LIMITED

BFBS COLCHESTER LIMITED is an(a) Active company incorporated on 12/03/2013 with the registered office located at Bfbs Chalfont Grove, Narcot Lane, Gerrards Cross, Buckinghamshire SL9 8TN. There are currently 2 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 BFBS COLCHESTER LIMITED?

toggle

BFBS COLCHESTER LIMITED is currently Active. It was registered on 12/03/2013 .

Where is BFBS COLCHESTER LIMITED located?

toggle

BFBS COLCHESTER LIMITED is registered at Bfbs Chalfont Grove, Narcot Lane, Gerrards Cross, Buckinghamshire SL9 8TN.

What does BFBS COLCHESTER LIMITED do?

toggle

BFBS COLCHESTER LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for BFBS COLCHESTER LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-12 with no updates.