Bf Darlow Limited

General information

Name:

Bf Darlow Ltd

Office Address:

4 Office Village Forder Way Cygnet Park Hampton PE7 8GX Peterborough

Number: 05125689

Incorporation date: 2004-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bf Darlow started its operations in the year 2004 as a Private Limited Company with reg. no. 05125689. The business has been functioning for 20 years and it's currently active. This company's head office is situated in Peterborough at 4 Office Village Forder Way. Anyone can also find the firm by the postal code : PE7 8GX. The enterprise's classified under the NACE and SIC code 41202 which means Construction of domestic buildings. Bf Darlow Ltd released its latest accounts for the financial year up to 2023-05-31. The latest confirmation statement was released on 2023-05-13.

There seems to be a group of two directors overseeing the limited company now, specifically Karen D. and David D. who have been doing the directors tasks since 2021-01-15.

The companies with significant control over this firm are: Darlow Bespoke Joinery Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Peterborough at Forder Way, Cygnet Park, PE7 8GX, Cambridgeshire and was registered as a PSC under the reg no 11450296.

Financial data based on annual reports

Company staff

Karen D.

Role: Director

Appointed: 15 January 2021

Latest update: 9 March 2024

David D.

Role: Director

Appointed: 12 May 2004

Latest update: 9 March 2024

People with significant control

Darlow Bespoke Joinery Ltd
Address: 4 Office Village Forder Way, Cygnet Park, Peterborough, Cambridgeshire, PE7 8GX
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11450296
Notified on 8 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David D.
Notified on 9 February 2018
Ceased on 8 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tristan F.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gordon B.
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2013

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2015

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2016

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
  • 31010 : Manufacture of office and shop furniture
  • 16230 : Manufacture of other builders' carpentry and joinery
19
Company Age

Closest Companies - by postcode