BFIT LIMITED

Register to unlock more data on OkredoRegister

BFIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03361396

Incorporation date

28/04/1997

Size

Dormant

Contacts

Registered address

Registered address

40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire CM23 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1997)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon26/03/2026
Cessation of Edwin John Strang as a person with significant control on 2026-03-26
dot icon12/03/2026
Notification of Edwin John Strang as a person with significant control on 2016-04-06
dot icon15/02/2026
Termination of appointment of Ben Paul Strang as a director on 2026-02-14
dot icon13/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon06/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon06/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon08/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon02/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon02/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon19/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon19/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon28/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon14/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon02/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon31/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon26/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon26/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon07/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon30/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/12/2010
Certificate of change of name
dot icon30/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/04/2010
Appointment of Mr Ben William Strang as a director
dot icon29/04/2010
Registered office address changed from Roding House 970 Romford Road London E12 5LP on 2010-04-29
dot icon29/04/2010
Termination of appointment of Arthur Agnew as a director
dot icon12/05/2009
Return made up to 28/04/09; full list of members
dot icon11/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon18/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/09/2008
Appointment terminated director patrick curran
dot icon17/09/2008
Director appointed arthur agnew
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon09/05/2007
Return made up to 28/04/07; no change of members
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon04/08/2006
Return made up to 28/04/06; full list of members
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Accounts for a dormant company made up to 2005-04-30
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Registered office changed on 23/01/06 from: apex house 18 hockerill street bishops stortford hertfordshire CM23 2DW
dot icon19/07/2005
Return made up to 28/04/05; full list of members
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon04/08/2004
Resolutions
dot icon04/05/2004
Return made up to 28/04/04; full list of members
dot icon11/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon18/05/2003
Return made up to 28/04/03; full list of members
dot icon11/04/2003
Director's particulars changed
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon26/10/2001
Secretary's particulars changed
dot icon25/06/2001
Return made up to 28/04/01; full list of members
dot icon14/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon29/09/2000
Accounts for a dormant company made up to 2000-04-30
dot icon04/09/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/06/2000
Return made up to 28/04/00; full list of members
dot icon03/11/1999
New director appointed
dot icon27/09/1999
Accounts for a dormant company made up to 1998-04-30
dot icon16/06/1999
Return made up to 28/04/99; no change of members
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon18/05/1998
Return made up to 28/04/98; full list of members
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned
dot icon28/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Strang, Edwin John
Director
29/09/1999 - Present
33
Strang, Ben Paul
Director
29/12/2009 - 14/02/2026
6

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 BFIT LIMITED

BFIT LIMITED is an(a) Active company incorporated on 28/04/1997 with the registered office located at 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire CM23 4JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BFIT LIMITED?

toggle

BFIT LIMITED is currently Active. It was registered on 28/04/1997 .

Where is BFIT LIMITED located?

toggle

BFIT LIMITED is registered at 40 Walnut Drive, Thorley Park, Bishop's Stortford, Hertfordshire CM23 4JT.

What does BFIT LIMITED do?

toggle

BFIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BFIT LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.