Bf Mulholland Limited

General information

Name:

Bf Mulholland Ltd

Office Address:

58 Glenavy Road BT29 4LA Crumlin

Number: NI610167

Incorporation date: 2011-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bf Mulholland Limited could be contacted at 58 Glenavy Road, in Crumlin. The company's zip code is BT29 4LA. Bf Mulholland has existed on the British market since the company was started in 2011. The company's registration number is NI610167. The company debuted under the name Jca Six, though for the last twelve years has operated under the name Bf Mulholland Limited. This business's declared SIC number is 47789 and their NACE code stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-03-31 is the last time company accounts were reported.

There's a solitary managing director this particular moment running the company, specifically Samantha T. who's been doing the director's obligations for 13 years. This company had been directed by Benjamin G. until 2023-09-29. As a follow-up a different director, namely Nilesh P. gave up the position in May 2022. To find professional help with legal documentation, this specific company has been utilizing the skills of Johanna D. as a secretary since the appointment on 2022-10-13.

  • Previous company's names
  • Bf Mulholland Limited 2012-03-01
  • Jca Six Limited 2011-11-30

Financial data based on annual reports

Company staff

Samantha T.

Role: Director

Appointed: 06 March 2023

Latest update: 15 March 2024

Johanna D.

Role: Secretary

Appointed: 13 October 2022

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm include: Dd Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Witham at Perry Way, Kearsley, CM8 3SX and was registered as a PSC under the reg no 7905936.

Dd Group Holdings Limited
Address: 6 Perry Way, Kearsley, Witham, CM8 3SX, England
Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 7905936
Notified on 16 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Turnstone Equityco 1 Limited
Address: Europa House Stoneclough Road, Kearsley, Manchester, M26 1GG, England
Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07496756
Notified on 16 October 2017
Ceased on 8 June 2022
Nature of control:
right to manage directors
Brian M.
Notified on 30 November 2016
Ceased on 16 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 April 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Free Download
Current accounting period extended from 31st March 2024 to 30th June 2024 (AA01)
filed on: 30th, January 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
12
Company Age

Closest Companies - by postcode