Company NameBFC Bury Ltd
DirectorZafer Mahmood
Company StatusActive
Company Number04162367
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMiss Orsolya Jozsa
StatusCurrent
Appointed01 September 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address73 York Street
Heywood
OL10 4NR
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(10 years after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
OL10 4NR
Director NameJanet Dawson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 01 March 2005)
RoleAccounts Manager
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
SY3 0LD
Wales
Secretary NameFrank John Brennan
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameJohn Bone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 01 January 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Norden
Lancashire
OL11 5DZ
Secretary NameMr Tahir Khaliq
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressLeander House 72a Haig Road
Bury
Lancashire
BL8 2LF
Director NameMs Deborah Anne Mahmood
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameMiss Orsolya Jozsa
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed01 December 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
OL10 4NR
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered Address73 York Street
Heywood
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Zafer Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,260
Cash£2,265

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
24 July 2020Termination of appointment of Orsolya Jozsa as a director on 1 July 2020 (1 page)
24 July 2020Change of details for Mr Zafer Mahmood as a person with significant control on 20 July 2020 (2 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
9 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
14 December 2018Appointment of Miss Orsolya Jozsa as a director on 1 December 2018 (2 pages)
16 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 January 2017Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
21 March 2016Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(3 pages)
10 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Secretary's details changed for Miss Orsolya Jozsa on 31 August 2013 (1 page)
8 January 2014Secretary's details changed for Miss Orsolya Jozsa on 31 August 2013 (1 page)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
31 December 2013Company name changed bury furniture centre LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2013Company name changed bury furniture centre LTD\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
30 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Zafer Mahmood on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Mr Zafer Mahmood on 1 May 2012 (2 pages)
25 July 2012Director's details changed for Mr Zafer Mahmood on 1 May 2012 (2 pages)
1 March 2012Company name changed bfc bury LTD\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Company name changed bfc bury LTD\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 5 April 2011 (1 page)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 5 April 2011 (1 page)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 March 2011Appointment of Mr Zafer Mahmood as a director (2 pages)
1 March 2011Termination of appointment of Deborah Mahmood as a director (1 page)
1 March 2011Appointment of Mr Zafer Mahmood as a director (2 pages)
1 March 2011Termination of appointment of Deborah Mahmood as a director (1 page)
10 February 2011Company name changed aim (bury) LTD\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Company name changed aim (bury) LTD\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
4 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 August 2009Director appointed ms deborah mahmood (1 page)
26 August 2009Director appointed ms deborah mahmood (1 page)
25 August 2009Appointment terminated director zafer mahmood (1 page)
25 August 2009Appointment terminated director zafer mahmood (1 page)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 February 2009Secretary appointed miss orsolya jozsa (1 page)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 February 2009Return made up to 16/02/09; full list of members (3 pages)
24 February 2009Secretary appointed miss orsolya jozsa (1 page)
23 February 2009Appointment terminated secretary tahir khaliq (1 page)
23 February 2009Appointment terminated secretary tahir khaliq (1 page)
23 February 2009Company name changed birdbest (nw) LIMITED\certificate issued on 25/02/09 (2 pages)
23 February 2009Company name changed birdbest (nw) LIMITED\certificate issued on 25/02/09 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
21 April 2006Company name changed A2 properties (nw) LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed A2 properties (nw) LIMITED\certificate issued on 21/04/06 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 March 2004Return made up to 16/02/04; full list of members (6 pages)
11 March 2004Return made up to 16/02/04; full list of members (6 pages)
13 February 2003Return made up to 16/02/03; no change of members (6 pages)
13 February 2003Return made up to 16/02/03; no change of members (6 pages)
3 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
7 March 2001New secretary appointed (2 pages)
16 February 2001Incorporation (12 pages)
16 February 2001Incorporation (12 pages)