You are here: bizstats.co.uk > a-z index > B list > BF list

Bfc Bury Ltd HEYWOOD


Bfc Bury started in year 2001 as Private Limited Company with registration number 04162367. The Bfc Bury company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Heywood at 73 York Street. Postal code: OL10 4NR. Since Tue, 31st Dec 2013 Bfc Bury Ltd is no longer carrying the name Bury Furniture Centre.

There is a single director in the firm at the moment - Zafer M., appointed on 1 March 2011. In addition, a secretary was appointed - Orsolya J., appointed on 1 September 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bfc Bury Ltd Address / Contact

Office Address 73 York Street
Town Heywood
Post code OL10 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162367
Date of Incorporation Fri, 16th Feb 2001
Industry Media representation services
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Zafer M.

Position: Director

Appointed: 01 March 2011

Orsolya J.

Position: Secretary

Appointed: 01 September 2008

Orsolya J.

Position: Director

Appointed: 01 December 2018

Resigned: 01 July 2020

Deborah M.

Position: Director

Appointed: 01 August 2009

Resigned: 01 March 2011

Zafer M.

Position: Director

Appointed: 01 January 2006

Resigned: 01 August 2009

Tahir K.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 September 2008

John B.

Position: Director

Appointed: 31 December 2005

Resigned: 01 January 2006

Frank B.

Position: Secretary

Appointed: 28 February 2001

Resigned: 01 January 2006

Janet D.

Position: Director

Appointed: 28 February 2001

Resigned: 01 March 2005

C.d.a.s. Sec. Limited

Position: Corporate Secretary

Appointed: 16 February 2001

Resigned: 21 February 2001

C.d.a.s. Dir. Limited

Position: Corporate Director

Appointed: 16 February 2001

Resigned: 21 February 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Zafer M. The abovementioned PSC and has 75,01-100% shares.

Zafer M.

Notified on 8 January 2017
Nature of control: 75,01-100% shares

Company previous names

Bury Furniture Centre December 31, 2013
Bfc Bury March 1, 2012
Aim (bury) February 10, 2011
Birdbest (nw) February 25, 2009
A2 Properties (nw) April 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2-5 260-11 053-12 394-4 253      
Balance Sheet
Current Assets22 264416 69914 4477 98622 24053 18135 89331 45240 254
Net Assets Liabilities     -10 7149042 7484981 054-67
Cash Bank In Hand22 26441        
Net Assets Liabilities Including Pension Asset Liability2-5 260-11 053-12 394-4 253      
Tangible Fixed Assets 7 575         
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve -5 262-11 055        
Shareholder Funds2-5 260-11 053-12 394-4 253      
Other
Accrued Liabilities Deferred Income      2 431    
Creditors    18 70018 70018 90543310 00015 00035 000
Fixed Assets 7 575      13 01213 01213 012
Net Current Assets Liabilities2-12 836-11 053-12 394-4 253-10 7143 33552 74825 89316 4525 254
Total Assets Less Current Liabilities29 840-11 053-12 394-4 253-10 714 52 74838 90529 46418 266
Creditors Due After One Year 15 100         
Creditors Due Within One Year 15 10011 09419 09318 700      
Tangible Fixed Assets Additions 10 100         
Tangible Fixed Assets Cost Or Valuation 10 100         
Tangible Fixed Assets Depreciation 2 525         
Tangible Fixed Assets Depreciation Charged In Period 2 525         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 525        
Tangible Fixed Assets Disposals  10 100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 21st, February 2024
Free Download (4 pages)

Company search

Advertisements