Bf Cs Limited BANBURY


Bf Cs started in year 2000 as Private Limited Company with registration number 04018559. The Bf Cs company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Banbury at Tibbetts House. Postal code: OX16 1RH. Since 2007-09-04 Bf Cs Limited is no longer carrying the name Buckinghamshire Fastener.

The company has 2 directors, namely Jonathan T., Stephen W.. Of them, Jonathan T., Stephen W. have been with the company the longest, being appointed on 31 May 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bf Cs Limited Address / Contact

Office Address Tibbetts House
Office Address2 Beaumont Road
Town Banbury
Post code OX16 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04018559
Date of Incorporation Wed, 21st Jun 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jonathan T.

Position: Director

Appointed: 31 May 2013

Stephen W.

Position: Director

Appointed: 31 May 2013

Kim P.

Position: Director

Appointed: 08 October 2004

Resigned: 31 May 2013

Gemma P.

Position: Secretary

Appointed: 08 October 2004

Resigned: 31 May 2013

Sheila B.

Position: Director

Appointed: 01 July 2003

Resigned: 08 October 2004

Richard B.

Position: Director

Appointed: 01 November 2002

Resigned: 27 September 2004

Anthony J.

Position: Director

Appointed: 01 November 2002

Resigned: 08 October 2004

Nicholas M.

Position: Director

Appointed: 01 November 2002

Resigned: 15 April 2003

Jayne H.

Position: Secretary

Appointed: 01 October 2002

Resigned: 08 October 2004

Kim P.

Position: Director

Appointed: 21 June 2000

Resigned: 01 November 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 June 2000

Resigned: 21 June 2000

Mill House Secretarial Limited

Position: Corporate Secretary

Appointed: 21 June 2000

Resigned: 01 November 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2000

Resigned: 21 June 2000

Jayne H.

Position: Director

Appointed: 21 June 2000

Resigned: 08 October 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 June 2000

Resigned: 21 June 2000

Lisa B.

Position: Director

Appointed: 21 June 2000

Resigned: 01 November 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Tibbetts Fasteners Limited from Banbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tibbetts Fasteners Limited

Tibbetts House Beaumont Road, Banbury, OX16 1RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05210227
Notified on 27 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Buckinghamshire Fastener September 4, 2007
B.f.c. Developments October 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302022-04-302023-04-30
Net Worth1 522 7101 522 710  
Balance Sheet
Cash Bank On Hand   1 396 581
Current Assets1 522 7101 522 7101 522 7105 261 590
Debtors1 522 7101 522 7101 522 7101 596 465
Net Assets Liabilities  1 522 7101 762 428
Other Debtors   67 490
Property Plant Equipment   101 231
Net Assets Liabilities Including Pension Asset Liability1 522 7101 522 710  
Reserves/Capital
Called Up Share Capital750 000750 000  
Profit Loss Account Reserve772 710772 710  
Shareholder Funds1 522 7101 522 710  
Other
Accumulated Amortisation Impairment Intangible Assets   39 835
Accumulated Depreciation Impairment Property Plant Equipment   25 040
Additions Other Than Through Business Combinations Property Plant Equipment   5 544
Amounts Owed By Related Parties  1 522 710 
Amounts Owed To Group Undertakings   2 577 893
Average Number Employees During Period   26
Corporation Tax Payable   200 000
Creditors   3 581 431
Dividends Paid   475 200
Fixed Assets   102 269
Increase From Amortisation Charge For Year Intangible Assets   39 835
Increase From Depreciation Charge For Year Property Plant Equipment   26 268
Intangible Assets   1 038
Intangible Assets Gross Cost   40 873
Net Current Assets Liabilities1 522 7101 522 7101 522 7101 680 159
Other Creditors   100 220
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 228
Other Disposals Property Plant Equipment   7 370
Other Taxation Social Security Payable   163 715
Profit Loss   714 918
Property Plant Equipment Gross Cost   126 271
Provisions For Liabilities Balance Sheet Subtotal   20 000
Total Assets Less Current Liabilities1 522 7101 522 7101 522 7101 782 428
Trade Creditors Trade Payables   539 603
Trade Debtors Trade Receivables   1 528 975
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -40 873
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -128 097
Number Shares Allotted 750 000  
Other Debtors Due After One Year1 522 7101 522 710  
Par Value Share 1  
Share Capital Allotted Called Up Paid750 000750 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-04-30
filed on: 8th, December 2023
Free Download (13 pages)

Company search

Advertisements