Company Information for BHFS LIMITED
The Old Police Station, Whitburn Street, Bridgnorth, SHROPSHIRE, WV16 4QP,
|
Company Registration Number
04972628
Private Limited Company
Active |
Company Name | |
---|---|
BHFS LIMITED | |
Legal Registered Office | |
The Old Police Station Whitburn Street Bridgnorth SHROPSHIRE WV16 4QP Other companies in WV16 | |
Company Number | 04972628 | |
---|---|---|
Company ID Number | 04972628 | |
Date formed | 2003-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2022-11-21 | |
Return next due | 2023-12-05 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-21 15:41:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BHFS (MAIDENHEAD) LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2018-09-19 | |
BHFS BLOCK B GARAGE LLC | Delaware | Unknown | ||
BHFS BRC PE III LLC | 410 17th St Ste 2200 Denver CO 80202-4432 | Good Standing | Company formed on the 2022-05-31 | |
BHFS BRCP RE LLC | 410 17th Street, Suite 2200 Denver CO 80202 | Good Standing | Company formed on the 2018-05-31 | |
BHFS BRCP Software LLC | 675 15th Street, Suite 2900 Denver CO 80202 | Good Standing | Company formed on the 2019-06-28 | |
BHFS BRCP, LLP | 675 15th St Ste 2900 C/O Brownstein Hyatt Farber Schreck Denver CO 80202 | Good Standing | Company formed on the 2011-10-31 | |
BHFS Clarion CLO, LLC | 675 15th St Ste 2900 Denver CO 80202 | Good Standing | Company formed on the 2019-06-28 | |
BHFS Clarion CLO II, LLC | 675 15th St Ste 2900 Denver CO 80202 | Good Standing | Company formed on the 2021-04-29 | |
BHFS CONSTRUCTION, LLC | 3751 E LANCASTER AVE FORT WORTH TX 76103 | Active | Company formed on the 2021-04-07 | |
BHFS Evermore GP, LLC | 410 17th St Ste 2200 Denver CO 80202 | Good Standing | Company formed on the 2021-05-27 | |
BHFS HOLDINGS LIMITED | PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON NN4 7YB | Active | Company formed on the 2022-04-28 | |
BHFS Holly Park, LLC | 675 15th St Ste 2900 Denver CO 80202 | Good Standing | Company formed on the 2021-11-30 | |
BHFS I PC | California | Unknown | ||
BHFS I PC | New Jersey | Unknown | ||
Bhfs I, LLC | Delaware | Unknown | ||
BHFS I, LLC | Texas | Dissolved | Company formed on the 2007-07-27 | |
BHFS II LLC | Delaware | Unknown | ||
BHFS II, LLC | Texas | Dissolved | Company formed on the 2007-07-27 | |
Bhfs Iii, LLC | Delaware | Unknown | ||
BHFS III, LLC | Texas | Dissolved | Company formed on the 2007-07-27 |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY JUNE ANDERSON |
||
MARK IAN ANDERSON |
||
ROSEMARY JUNE ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE ELAINE ANDERSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSTED SCHOOLS ALLIANCE | Director | 2018-05-21 | CURRENT | 2015-06-01 | Active | |
STEELSTRIP SERVICES LIMITED | Director | 2014-03-28 | CURRENT | 2003-06-12 | Active | |
SERVOSTEEL INVESTMENTS LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
SERVOSTEEL LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
SERVOSTEEL (HOLDINGS) LTD | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active | |
LIBRA SYSTEMS LIMITED | Director | 2011-03-30 | CURRENT | 2003-06-10 | Active | |
ASG INVESTMENTS LIMITED | Director | 2011-03-28 | CURRENT | 2011-02-15 | Active | |
TRIPLEX ALLOYS LIMITED | Director | 1998-12-23 | CURRENT | 1953-11-30 | Active - Proposal to Strike off | |
TCG 101 LIMITED | Director | 1998-12-23 | CURRENT | 1937-11-10 | Liquidation | |
TRIPLEX COMPONENTS (IRON) LIMITED | Director | 1998-12-23 | CURRENT | 1960-11-09 | Active - Proposal to Strike off | |
PEAK AUTOMOTIVE LIMITED | Director | 1998-12-23 | CURRENT | 1940-07-23 | Active - Proposal to Strike off | |
SERVOSTEEL (HOLDINGS) LTD | Director | 2014-08-11 | CURRENT | 2014-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | ||
Current accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Current accounting period extended from 31/03/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Rosemary June Anderson on 2021-11-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARY JUNE ANDERSON on 2021-11-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE ANDERSON | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/11 FROM Old Grammar School St Leonards Close Bridgnorth Shropshire WV16 4EJ | |
AP01 | DIRECTOR APPOINTED MISS CLARE ELAINE ANDERSON | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JUNE ANDERSON / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN ANDERSON / 21/11/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
88(2)R | AD 21/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-03-31 | £ 1,843 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 3,449 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHFS LIMITED
Cash Bank In Hand | 2012-03-31 | £ 2,567 |
---|---|---|
Current Assets | 2012-03-31 | £ 2,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BHFS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |