Bf Darlow Limited

DataGardener
bf darlow limited
live
Micro

Bf Darlow Limited

05125689Private Limited With Share Capital

4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, PE78GX
Incorporated

12/05/2004

Company Age

21 years

Directors

2

Employees

6

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Bf Darlow Limited (05125689) is a private limited with share capital incorporated on 12/05/2004 (21 years old) and registered in peterborough, PE78GX. The company operates under SIC code 41201 - construction of commercial buildings.

Bf darlow limited is a building materials company based out of 1 beauchamp court victors way barnet, hertfordshire, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 12/05/2004
PE78GX
6 employees

Financial Overview

Total Assets

£711.3K

Liabilities

£286.1K

Net Assets

£425.2K

Est. Turnover

£1.21M

AI Estimated
Unreported
Cash

£25.6K

Key Metrics

6

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2
director
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Memorandum Articles
Category:Incorporation
Date:29-12-2022
Resolution
Category:Resolution
Date:29-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Legacy
Category:Miscellaneous
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Capital Cancellation Shares
Category:Capital
Date:07-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:07-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Capital Allotment Shares
Category:Capital
Date:28-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Termination Director Company With Name
Category:Officers
Date:14-05-2012
Legacy
Category:Mortgage
Date:18-04-2012
Legacy
Category:Mortgage
Date:17-04-2012
Legacy
Category:Mortgage
Date:01-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-02-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2009
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2008
Legacy
Category:Annual Return
Date:16-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Officers
Date:09-02-2007
Legacy
Category:Officers
Date:09-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2007
Legacy
Category:Annual Return
Date:09-06-2006
Legacy
Category:Address
Date:09-06-2006
Resolution
Category:Resolution
Date:14-03-2006
Legacy
Category:Annual Return
Date:24-05-2005
Legacy
Category:Capital
Date:23-09-2004
Incorporation Company
Category:Incorporation
Date:12-05-2004

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date22/11/2025
Latest Accounts31/05/2025

Trading Addresses

10C Warboys Airfield Industrial Est, Warboys, Huntingdon, Cambridgeshire, PE282SH
4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, Peterborough Pe7 8Gx, PE78GXRegistered

Related Companies

1

Contact

4 Office Village Forder Way, Cygnet Park Hampton, Peterborough, PE78GX