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

Bfc Marcomms Ltd CALNE


Founded in 2015, Bfc Marcomms, classified under reg no. 09760463 is an active company. Currently registered at The Old Forge SN11 8RH, Calne the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Angela B., Julian B.. Of them, Angela B., Julian B. have been with the company the longest, being appointed on 21 March 2019. As of 29 May 2024, there were 4 ex directors - Julian B., Angela B. and others listed below. There were no ex secretaries.

Bfc Marcomms Ltd Address / Contact

Office Address The Old Forge
Office Address2 51 Compton Bassett
Town Calne
Post code SN11 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09760463
Date of Incorporation Thu, 3rd Sep 2015
Industry Media representation services
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Angela B.

Position: Director

Appointed: 21 March 2019

Julian B.

Position: Director

Appointed: 21 March 2019

Julian B.

Position: Director

Appointed: 16 December 2015

Resigned: 16 December 2015

Angela B.

Position: Director

Appointed: 16 December 2015

Resigned: 16 December 2015

Matthew B.

Position: Director

Appointed: 03 September 2015

Resigned: 21 March 2019

Robert B.

Position: Director

Appointed: 03 September 2015

Resigned: 21 March 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Angela B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julian B. This PSC owns 25-50% shares. Moving on, there is Matthew B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela B.

Notified on 21 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian B.

Notified on 1 June 2016
Nature of control: 25-50% shares

Matthew B.

Notified on 1 June 2016
Ceased on 21 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 1 June 2016
Ceased on 21 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth49 980       
Balance Sheet
Cash Bank In Hand76 464       
Cash Bank On Hand76 464163 470      
Current Assets89 764180 928223 780258 008341 709400 808440 848493 764
Debtors13 30017 458      
Net Assets Liabilities 141 336201 859258 001323 471385 621425 670475 891
Other Debtors6 2552 320      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve49 880       
Shareholder Funds49 980       
Other
Accrued Liabilities12 1127 905      
Accrued Liabilities Not Expressed Within Creditors Subtotal 7 9056 7891 5753 8503 9332 1202 913
Average Number Employees During Period 4222222
Corporation Tax Payable12 66723 656      
Creditors39 78431 68720 72730 02941 67634 13529 71927 910
Creditors Due Within One Year39 784       
Dividends Paid 5 000      
Fixed Assets  5 59530 42426 63321 94416 51912 540
Net Current Assets Liabilities49 980149 241203 053229 152300 688367 610411 271466 264
Number Shares Allotted100       
Number Shares Issued Fully Paid 100      
Other Remaining Borrowings5 000       
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 173655937142410
Profit Loss 96 356      
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities49 980141 336208 648259 576327 321389 554427 790478 804
Trade Debtors Trade Receivables7 04515 138      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address Hermes House Fire Fly Avenue Swindon SN2 2GA. Change occurred on March 15, 2024. Company's previous address: The Old Forge 51 Compton Bassett Calne Wiltshire SN11 8RH England.
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements