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

Bfw Marketing Ltd WICK


Founded in 2012, Bfw Marketing, classified under reg no. 08284236 is an active company. Currently registered at 12 Greenway Farm BS30 5RL, Wick the company has been in the business for twelve years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Andrea P., appointed on 13 March 2019. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Ada C. and who left the the firm on 13 March 2019. In addition, there is one former secretary - Nicolai H. who worked with the the firm until 12 September 2018.

Bfw Marketing Ltd Address / Contact

Office Address 12 Greenway Farm
Office Address2 Bath Road
Town Wick
Post code BS30 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08284236
Date of Incorporation Wed, 7th Nov 2012
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 31 May 2023

Andrea P.

Position: Director

Appointed: 13 March 2019

Anglodan Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2018

Resigned: 31 May 2023

Nicolai H.

Position: Secretary

Appointed: 14 May 2014

Resigned: 12 September 2018

Anglodan Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2012

Resigned: 14 May 2014

Ada C.

Position: Director

Appointed: 07 November 2012

Resigned: 13 March 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Andrea P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ada C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrea P.

Notified on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ada C.

Notified on 6 April 2016
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth7 57312 19412 76714 470      
Balance Sheet
Current Assets10 65015 20213 99916 5021 9791 7574 4345 1741 379322
Net Assets Liabilities   14 4704787561 5101 381587582
Cash Bank In Hand10 4129 32213 99916 502      
Debtors2385 880        
Net Assets Liabilities Including Pension Asset Liability7 57312 19412 76714 470      
Reserves/Capital
Called Up Share Capital125125125125      
Profit Loss Account Reserve7 44812 06912 64214 345      
Shareholder Funds7 57312 19412 76714 470      
Other
Creditors   2 0321 5011 0012 9243 793792904
Net Current Assets Liabilities7 57312 19412 76714 4704787561 5101 381587582
Total Assets Less Current Liabilities7 57312 19412 76714 4704787561 5101 381587582
Creditors Due Within One Year3 0773 0081 2322 032      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom on Sun, 3rd Dec 2023 to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 3rd, December 2023
Free Download (1 page)

Company search