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

Bff Plant Hire Ltd BRIXHAM


Bff Plant Hire started in year 2010 as Private Limited Company with registration number 07446066. The Bff Plant Hire company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brixham at 6 Walcot Place. Postal code: TQ5 8BJ. Since 1st March 2021 Bff Plant Hire Ltd is no longer carrying the name Bfgf.

The firm has 2 directors, namely Scott S., Michelle M.. Of them, Michelle M. has been with the company the longest, being appointed on 12 October 2021 and Scott S. has been with the company for the least time - from 13 October 2021. As of 29 March 2024, there were 6 ex directors - Cole R., Scott S. and others listed below. There were no ex secretaries.

This company operates within the TQ14 8QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1101449 . It is located at Dainton Group Sevices Ltd, Torre Station Yard, Torquay with a total of 1 cars.

Bff Plant Hire Ltd Address / Contact

Office Address 6 Walcot Place
Office Address2 Higher Furzeham Road
Town Brixham
Post code TQ5 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07446066
Date of Incorporation Mon, 22nd Nov 2010
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Scott S.

Position: Director

Appointed: 13 October 2021

Michelle M.

Position: Director

Appointed: 12 October 2021

Cole R.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2021

Scott S.

Position: Director

Appointed: 18 August 2016

Resigned: 13 October 2021

Scott S.

Position: Director

Appointed: 18 August 2016

Resigned: 22 February 2021

Michelle M.

Position: Director

Appointed: 10 October 2014

Resigned: 12 October 2021

Michelle M.

Position: Director

Appointed: 10 October 2014

Resigned: 22 February 2021

Paul M.

Position: Director

Appointed: 22 November 2010

Resigned: 26 February 2018

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Scott S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott S. This PSC has significiant influence or control over the company,.

Scott S.

Notified on 14 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott S.

Notified on 30 June 2016
Ceased on 14 October 2021
Nature of control: significiant influence or control

Company previous names

Bfgf March 1, 2021
Pregnant Man February 26, 2021
Bff Plant Hire February 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302020-12-312021-02-242021-11-302022-11-30
Net Worth-4 15721 89624 47722 32620 56728 308        
Balance Sheet
Cash Bank On Hand     2 65318 235       
Current Assets14 62328 6763 0988 24123 05755 25464 44768 35851 43123173 56785 28965 03762 028
Debtors 12 240 7 200 52 60143 800       
Net Assets Liabilities     28 30857 64249 055240240    
Other Debtors     8 801        
Property Plant Equipment     145 598143 740       
Cash Bank In Hand14 62316 4363 0981 041          
Net Assets Liabilities Including Pension Asset Liability-4 15721 89624 47722 32620 56728 308        
Tangible Fixed Assets27 82757 83855 26077 132          
Reserves/Capital
Called Up Share Capital100100100100100         
Profit Loss Account Reserve-4 25721 79624 37722 22620 467         
Shareholder Funds-4 15721 89624 47722 32620 56728 308        
Other
Description Principal Activities          77 32077 32077 32077 320
Accrued Liabilities Deferred Income      7 6187 619      
Accumulated Depreciation Impairment Property Plant Equipment     100 108118 627       
Additions Other Than Through Business Combinations Property Plant Equipment      50 600       
Average Number Employees During Period     32 282111
Bank Overdrafts     51 37741 156       
Creditors     172 544142 926117 17853 2121 613130 154133 908134 051140 754
Depreciation Amortisation Impairment Expense      45 34238 245      
Fixed Assets27 82757 83855 26077 13256 564145 598143 739105 49422422591 01291 01282 93251 762
Increase From Depreciation Charge For Year Property Plant Equipment      47 212       
Net Current Assets Liabilities-31 984-35 942-30 783-54 806-35 997-117 290-86 098-48 820239240    
Other Creditors     29 9737 620       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 693       
Other Disposals Property Plant Equipment      33 939       
Other Operating Expenses Format2      12 03114 292      
Other Taxation Social Security Payable      -2 412       
Profit Loss      29 334-8 587      
Profit Loss On Ordinary Activities Before Tax      29 334-8 587      
Property Plant Equipment Gross Cost     245 706262 367       
Provisions For Liabilities Balance Sheet Subtotal            1 0111 011
Total Assets         134 808164 579176 301148 028113 790
Total Assets Less Current Liabilities-4 15721 89624 47722 32620 56728 30865 26056 67453 410     
Total Liabilities         134 808164 579176 301148 028113 790
Trade Creditors Trade Payables     91 194101 769       
Trade Debtors Trade Receivables     43 80043 800       
Turnover Revenue      86 70743 950      
Called Up Share Capital Not Paid Not Expressed As Current Asset        1515    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 5421 142    
Creditors Due Within One Year46 60764 61833 88163 04759 054172 544        
Number Shares Allotted    100         
Other Debtors Due After One Year 12 240            
Par Value Share    1         
Share Capital Allotted Called Up Paid   100100         
Tangible Fixed Assets Additions 41 16411 82140 482          
Tangible Fixed Assets Cost Or Valuation32 73873 90285 723126 205          
Tangible Fixed Assets Depreciation4 91116 06430 46349 073          
Tangible Fixed Assets Depreciation Charged In Period 11 15314 39918 610          

Transport Operator Data

Dainton Group Sevices Ltd
Address Torre Station Yard , Torre
City Torquay
Post code TQ2 5DD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
Free Download (4 pages)

Company search