BFC BURY LTD

Register to unlock more data on OkredoRegister

BFC BURY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162367

Incorporation date

16/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

73 York Street, Heywood OL10 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2001)
dot icon25/03/2026
Micro company accounts made up to 2025-07-31
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon05/09/2025
Termination of appointment of Orsolya Jozsa as a secretary on 2025-09-01
dot icon29/01/2025
Micro company accounts made up to 2024-07-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-07-31
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-07-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon08/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-07-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon24/07/2020
Termination of appointment of Orsolya Jozsa as a director on 2020-07-01
dot icon24/07/2020
Change of details for Mr Zafer Mahmood as a person with significant control on 2020-07-20
dot icon11/02/2020
Micro company accounts made up to 2019-07-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon14/12/2018
Appointment of Miss Orsolya Jozsa as a director on 2018-12-01
dot icon16/02/2018
Micro company accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/03/2017
Micro company accounts made up to 2016-07-31
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/01/2017
Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 2017-01-09
dot icon21/03/2016
Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 2016-03-21
dot icon21/03/2016
Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 2016-03-21
dot icon28/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon08/01/2014
Secretary's details changed for Miss Orsolya Jozsa on 2013-08-31
dot icon31/12/2013
Certificate of change of name
dot icon23/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon24/09/2012
Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 2012-09-24
dot icon19/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon25/07/2012
Director's details changed for Mr Zafer Mahmood on 2012-05-01
dot icon01/03/2012
Certificate of change of name
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon05/04/2011
Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 2011-04-05
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Zafer Mahmood as a director
dot icon01/03/2011
Termination of appointment of Deborah Mahmood as a director
dot icon10/02/2011
Certificate of change of name
dot icon09/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon19/01/2011
Resolutions
dot icon04/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon26/08/2009
Director appointed ms deborah mahmood
dot icon25/08/2009
Appointment terminated director zafer mahmood
dot icon24/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon24/02/2009
Secretary appointed miss orsolya jozsa
dot icon23/02/2009
Appointment terminated secretary tahir khaliq
dot icon23/02/2009
Certificate of change of name
dot icon12/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon14/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/02/2007
Return made up to 16/02/07; full list of members
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon21/04/2006
Certificate of change of name
dot icon05/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon27/02/2006
Return made up to 16/02/06; full list of members
dot icon14/02/2006
New director appointed
dot icon27/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon20/04/2005
Return made up to 16/02/05; full list of members
dot icon10/03/2005
Director resigned
dot icon15/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon11/03/2004
Return made up to 16/02/04; full list of members
dot icon13/02/2003
Return made up to 16/02/03; no change of members
dot icon03/01/2003
Accounts for a dormant company made up to 2002-07-31
dot icon29/03/2002
Return made up to 16/02/02; full list of members
dot icon16/10/2001
Accounts for a dormant company made up to 2001-07-31
dot icon11/10/2001
Accounting reference date shortened from 28/02/02 to 31/07/01
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon07/03/2001
Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL
dot icon07/03/2001
New secretary appointed
dot icon16/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
498.00
-
0.00
-
-
2022
0
1.05K
-
0.00
-
-
2023
0
67.00
-
0.00
-
-
2023
0
67.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

67.00 £Descended-93.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Zafer
Director
01/01/2006 - 01/08/2009
45
Mahmood, Zafer
Director
01/03/2011 - Present
45
Jozsa, Orsolya
Secretary
01/09/2008 - 01/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFC BURY LTD

BFC BURY LTD is an(a) Active company incorporated on 16/02/2001 with the registered office located at 73 York Street, Heywood OL10 4NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BFC BURY LTD?

toggle

BFC BURY LTD is currently Active. It was registered on 16/02/2001 .

Where is BFC BURY LTD located?

toggle

BFC BURY LTD is registered at 73 York Street, Heywood OL10 4NR.

What does BFC BURY LTD do?

toggle

BFC BURY LTD operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BFC BURY LTD?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-07-31.