BFRESH LTD

Register to unlock more data on OkredoRegister

BFRESH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07849329

Incorporation date

16/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grays Court 15 High Street, Harborne, Birmingham B17 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2011)
dot icon12/02/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon29/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon10/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon08/09/2023
Satisfaction of charge 078493290001 in full
dot icon08/09/2023
Satisfaction of charge 078493290002 in full
dot icon20/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/06/2019
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Grays Court 15 High Street Harborne Birmingham B17 9NT on 2019-06-21
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon24/11/2017
Change of details for Mr Darshan Singh Sekhon as a person with significant control on 2017-11-01
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-22
dot icon26/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon24/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon18/03/2015
Registration of charge 078493290002, created on 2015-02-26
dot icon22/01/2015
Registration of charge 078493290001, created on 2015-01-14
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon29/08/2014
Termination of appointment of Walter Angus Gill as a director on 2014-08-29
dot icon29/08/2014
Termination of appointment of John William Coleman as a director on 2014-08-29
dot icon29/08/2014
Appointment of Mr Darshan Singh Sekhon as a director on 2014-08-29
dot icon29/08/2014
Termination of appointment of Jeanne Marie Vella-Eyre as a director on 2014-08-29
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/08/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon29/04/2014
Compulsory strike-off action has been suspended
dot icon18/03/2014
First Gazette notice for compulsory strike-off
dot icon12/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon16/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,063.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.30K
-
0.00
5.06K
-
2021
0
61.30K
-
0.00
5.06K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

61.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.06K £Ascended- *

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
Coleman, John William
Director
16/11/2011 - 29/08/2014
13
Gill, Walter Angus
Director
16/11/2011 - 29/08/2014
18
Sekhon, Darshan Singh
Director
29/08/2014 - Present
3
Vella-Eyre, Jeanne Marie
Director
16/11/2011 - 29/08/2014
5

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 BFRESH LTD

BFRESH LTD is an(a) Active company incorporated on 16/11/2011 with the registered office located at Grays Court 15 High Street, Harborne, Birmingham B17 9NT. 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 BFRESH LTD?

toggle

BFRESH LTD is currently Active. It was registered on 16/11/2011 .

Where is BFRESH LTD located?

toggle

BFRESH LTD is registered at Grays Court 15 High Street, Harborne, Birmingham B17 9NT.

What does BFRESH LTD do?

toggle

BFRESH LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BFRESH LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-11-16 with no updates.