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

Bfa Holdings Limited CHICHESTER


Founded in 2006, Bfa Holdings, classified under reg no. 05768571 is an active company. Currently registered at 12a West Pallant House PO19 1TB, Chichester the company has been in the business for 18 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has one director. Guy W., appointed on 28 July 2020. There are currently no secretaries appointed. At present 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.

Bfa Holdings Limited Address / Contact

Office Address 12a West Pallant House
Office Address2 West Pallant
Town Chichester
Post code PO19 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05768571
Date of Incorporation Tue, 4th Apr 2006
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Guy W.

Position: Director

Appointed: 28 July 2020

Diana F.

Position: Director

Appointed: 28 April 2014

Resigned: 28 July 2020

Diana F.

Position: Secretary

Appointed: 28 April 2014

Resigned: 28 July 2020

Mark W.

Position: Director

Appointed: 11 January 2007

Resigned: 30 July 2008

Marc D.

Position: Director

Appointed: 11 January 2007

Resigned: 30 July 2012

Peter L.

Position: Director

Appointed: 11 January 2007

Resigned: 30 July 2012

Michael H.

Position: Secretary

Appointed: 11 January 2007

Resigned: 01 December 2012

Anthony F.

Position: Director

Appointed: 04 April 2006

Resigned: 28 July 2020

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 April 2006

Resigned: 04 April 2006

Diana F.

Position: Secretary

Appointed: 04 April 2006

Resigned: 11 January 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2006

Resigned: 04 April 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Guy W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Diana F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Guy W.

Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diana F.

Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-07-312022-07-312023-07-31
Net Worth-176 680-152 780      
Balance Sheet
Cash Bank On Hand    224 4 043 
Current Assets33 09440 92033 39323 52111 41312 57077 829117 835
Net Assets Liabilities -152 780-122 026-98 389-90 958   
Property Plant Equipment    56   
Total Inventories    11 18912 570  
Debtors      73 786117 835
Other Debtors      73 78677 673
Net Assets Liabilities Including Pension Asset Liability-176 680-152 780      
Reserves/Capital
Shareholder Funds-176 680-152 780      
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 070   
Average Number Employees During Period    3111
Bank Borrowings Overdrafts    2 478   
Creditors 17 4745 7672 188102 427105 09692 557101 606
Fixed Assets8152 2561 9682 01056   
Net Current Assets Liabilities-153 746-137 562-118 227-98 211-91 014-92 526-14 72816 229
Other Creditors    98 42997 21289 00688 506
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 070  
Other Disposals Property Plant Equipment     3 126  
Other Taxation Social Security Payable    1 361   
Property Plant Equipment Gross Cost    3 126   
Total Assets Less Current Liabilities-152 931-135 306-116 259-96 201-90 958-92 526-14 72816 229
Trade Creditors Trade Payables    1597 8843 55113 100
Number Shares Issued Fully Paid      6 5109 981
Par Value Share      00
Trade Debtors Trade Receivables       40 162
Creditors Due After One Year23 74917 474      
Creditors Due Within One Year186 840178 482      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 1st, December 2023
Free Download (7 pages)

Company search