BFC NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BFC NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06339651

Incorporation date

10/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon18/07/2025
Final Gazette dissolved following liquidation
dot icon18/04/2025
Return of final meeting in a members' voluntary winding up
dot icon31/07/2024
Liquidators' statement of receipts and payments to 2024-05-29
dot icon05/06/2023
Declaration of solvency
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Registered office address changed from 4 Macgowan Close Telford TF1 2NX England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-06-05
dot icon23/11/2022
Compulsory strike-off action has been discontinued
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon22/11/2022
Registered office address changed from Floor 21, Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England to 4 4 Macgowan Close Telford TF1 2NX on 2022-11-22
dot icon22/11/2022
Registered office address changed from 4 4 Macgowan Close Telford TF1 2NX United Kingdom to 4 Macgowan Close Telford TF1 2NX on 2022-11-22
dot icon24/08/2022
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon25/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon01/09/2020
Termination of appointment of Eleanor Esther Pearce as a director on 2020-08-31
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon04/09/2019
Registered office address changed from Moat House 29 Moat Road Oldbury West Midlands B68 8EB to Floor 21, Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2019-09-04
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon15/09/2017
Appointment of Mr Alexander James Pearce as a secretary on 2017-09-04
dot icon15/09/2017
Termination of appointment of Eleanor Pearce as a secretary on 2017-09-04
dot icon12/05/2017
Micro company accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/03/2016
Micro company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon23/03/2015
Micro company accounts made up to 2014-08-31
dot icon17/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/10/2014
Register inspection address has been changed from 55 Eastwood Road Great Barr Birmingham B43 5RS United Kingdom to 29 Moat Road Oldbury West Midlands B68 8EB
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Secretary's details changed for Mrs Eleanor Pearce on 2013-10-28
dot icon07/11/2013
Registered office address changed from 55 Eastwood Road Great Barr Birmingham B43 5RS United Kingdom on 2013-11-07
dot icon01/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Alexander James Pearce on 2012-09-01
dot icon30/09/2013
Appointment of Mrs Eleanor Esther Pearce as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/01/2012
Register inspection address has been changed
dot icon07/01/2012
Director's details changed for Mr Alexander James Pearce on 2012-01-07
dot icon07/01/2012
Registered office address changed from 1 the Haylofts Halesowen West Midlands B63 1LG on 2012-01-07
dot icon07/01/2012
Secretary's details changed for Mrs Eleanor Pearce on 2012-01-07
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Miss Eleanor Eaton on 2011-05-02
dot icon20/07/2011
Director's details changed for Alexander James Pearce on 2011-05-02
dot icon20/07/2011
Appointment of Miss Eleanor Eaton as a secretary
dot icon20/07/2011
Termination of appointment of Susan Pearce as a secretary
dot icon07/04/2011
Termination of appointment of Martyn Pearce as a director
dot icon12/10/2010
Total exemption small company accounts made up to 2008-08-31
dot icon05/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon05/10/2010
Amended accounts made up to 2009-08-31
dot icon24/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Martyn Lloyd Pearce on 2009-10-01
dot icon24/09/2010
Director's details changed for Alexander James Pearce on 2009-10-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/09/2009
Compulsory strike-off action has been discontinued
dot icon18/09/2009
Return made up to 31/08/09; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon09/06/2009
Compulsory strike-off action has been discontinued
dot icon07/06/2009
Return made up to 10/08/08; full list of members
dot icon07/06/2009
Location of debenture register
dot icon07/06/2009
Registered office changed on 07/06/2009 from alex pearce, boggs farm cottage the haylofts halesowen west midlands B63 1LG
dot icon07/06/2009
Location of register of members
dot icon03/03/2009
Compulsory strike-off action has been suspended
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon10/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
31/08/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
547.80K
-
0.00
-
-
2021
1
547.80K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

547.80K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Alexander James
Director
10/08/2007 - Present
3
Pearce, Alexander James
Secretary
04/09/2017 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BFC NETWORKS LIMITED

BFC NETWORKS LIMITED is an(a) Dissolved company incorporated on 10/08/2007 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BFC NETWORKS LIMITED?

toggle

BFC NETWORKS LIMITED is currently Dissolved. It was registered on 10/08/2007 and dissolved on 18/07/2025.

Where is BFC NETWORKS LIMITED located?

toggle

BFC NETWORKS LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does BFC NETWORKS LIMITED do?

toggle

BFC NETWORKS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BFC NETWORKS LIMITED have?

toggle

BFC NETWORKS LIMITED had 1 employees in 2021.

What is the latest filing for BFC NETWORKS LIMITED?

toggle

The latest filing was on 18/07/2025: Final Gazette dissolved following liquidation.