Bf Cs Limited

DataGardener
live
Small

Bf Cs Limited

04018559Private Limited With Share Capital

Tibbetts House Beaumont Road, Banbury, OX161RH
Incorporated

21/06/2000

Company Age

25 years

Directors

2

Employees

35

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Bf Cs Limited (04018559) is a private limited with share capital incorporated on 21/06/2000 (25 years old) and registered in banbury, OX161RH. The company operates under SIC code 74909 and is classified as Small.

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 21/06/2000
OX161RH
35 employees

Financial Overview

Total Assets

£7.78M

Liabilities

£5.36M

Net Assets

£2.42M

Est. Turnover

£9.02M

AI Estimated
Unreported
Cash

£2.33M

Key Metrics

35

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Resolution
Category:Resolution
Date:31-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:28-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:12-06-2013
Termination Secretary Company With Name
Category:Officers
Date:12-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Move Registers To Sail Company
Category:Address
Date:13-07-2010
Change Sail Address Company
Category:Address
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Legacy
Category:Annual Return
Date:25-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:11-03-2009
Legacy
Category:Annual Return
Date:25-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2008
Legacy
Category:Annual Return
Date:11-09-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2007
Auditors Resignation Company
Category:Auditors
Date:29-09-2006
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Officers
Date:12-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-2005
Legacy
Category:Annual Return
Date:29-06-2005
Legacy
Category:Officers
Date:19-11-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Capital
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Resolution
Category:Resolution
Date:18-10-2004
Resolution
Category:Resolution
Date:18-10-2004
Legacy
Category:Mortgage
Date:15-10-2004
Legacy
Category:Officers
Date:15-10-2004
Legacy
Category:Officers
Date:08-10-2004
Legacy
Category:Annual Return
Date:21-06-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:09-06-2004
Legacy
Category:Officers
Date:27-11-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2003
Legacy
Category:Annual Return
Date:18-07-2003
Statement Of Affairs
Category:Miscellaneous
Date:05-07-2003
Legacy
Category:Capital
Date:05-07-2003
Legacy
Category:Officers
Date:02-05-2003
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Officers
Date:06-11-2002
Legacy
Category:Address
Date:06-11-2002
Legacy
Category:Capital
Date:23-10-2002
Resolution
Category:Resolution
Date:23-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2002
Legacy
Category:Annual Return
Date:25-07-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-02-2002
Legacy
Category:Annual Return
Date:25-07-2001
Legacy
Category:Accounts
Date:12-04-2001
Legacy
Category:Officers
Date:25-08-2000

Import / Export

Imports
12 Months10
60 Months45
Exports
12 Months10
60 Months43

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date16/12/2025
Latest Accounts30/04/2025

Trading Addresses

Ibstone Road, High Wycombe, Buckinghamshire, HP143GG
Tibbetts House, Beaumont Road, Banbury, OX161RHRegistered

Contact

Tibbetts House Beaumont Road, Banbury, OX161RH