Company NameBCF Heating & Plumbing Ltd
DirectorChristopher Frederick Broome
Company StatusVoluntary Arrangement
Company Number05664530
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameChristopher Frederick Broome
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Walk
Penn
High Wycombe
Bucks
HP10 8DG
Secretary NameChristopher Frederick Broome
NationalityBritish
StatusCurrent
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Walk
Penn
High Wycombe
Bucks
HP10 8DG
Director NameMr Brian George Charles Chaffin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address9 Longmead Road
Hayes
Middlesex
UB3 2HA
Director NameMr Kalman Istvan Fuzi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Orchard Close
Blackwater
Camberley
Surrey
GU17 9EX

Location

Registered AddressThe Old School House
Bridge Road Hunton Bridge
Kings Langley
Herts
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Christopher Frederick Broome
50.00%
Ordinary
33 at £1Kalman Istvan Fuzi
50.00%
Ordinary

Financials

Year2014
Net Worth£341,856
Cash£224,526
Current Liabilities£302,739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 December 2023Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2023 (19 pages)
10 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
21 December 2022Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2022 (23 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2021 (21 pages)
3 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 December 2020Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2020 (24 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2019 (19 pages)
22 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
8 January 2019Change of details for Mr Christopher Frederick Broom as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2019Cessation of Kalman Istvan Fuzi as a person with significant control on 31 January 2018 (1 page)
8 November 2018Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 March 2018Purchase of own shares. (3 pages)
6 March 2018Termination of appointment of Kalman Istvan Fuzi as a director on 31 January 2018 (1 page)
20 February 2018Statement of capital on 20 February 2018
  • GBP 33
(5 pages)
12 February 2018Solvency Statement dated 31/01/18 (1 page)
12 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2016Register(s) moved to registered inspection location 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages)
11 March 2016Register inspection address has been changed from 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG United Kingdom to 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages)
11 March 2016Register(s) moved to registered inspection location 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages)
11 March 2016Register inspection address has been changed from 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG United Kingdom to 17 Meadow Walk Tylers Green High Wycombe Buckinghamshire HP10 8DG (2 pages)
1 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 66
(5 pages)
1 February 2016Director's details changed for Kalman Istvan Fuzi on 1 December 2014 (2 pages)
1 February 2016Director's details changed for Kalman Istvan Fuzi on 1 December 2014 (2 pages)
1 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 66
(5 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 66
(5 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 66
(5 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 66
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Director's details changed for Kalman Istvan Fuzi on 21 February 2014 (2 pages)
27 May 2014Director's details changed for Kalman Istvan Fuzi on 21 February 2014 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 66
(5 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 66
(5 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 66
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Register inspection address has been changed (1 page)
9 March 2012Register inspection address has been changed (1 page)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Kalman Istvan Fuzi on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Christopher Frederick Broome on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Kalman Istvan Fuzi on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Christopher Frederick Broome on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Kalman Istvan Fuzi on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Christopher Frederick Broome on 1 October 2009 (2 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 66
(4 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 66
(4 pages)
19 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2009Solvency statement dated 01/10/09 (1 page)
19 November 2009Solvency statement dated 01/10/09 (1 page)
31 October 2009Termination of appointment of Brian Chaffin as a director (1 page)
31 October 2009Termination of appointment of Brian Chaffin as a director (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 03/01/08; no change of members (8 pages)
25 January 2008Return made up to 03/01/08; no change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Director's particulars changed (2 pages)
20 March 2007Director's particulars changed (2 pages)
7 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Registered office changed on 01/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
1 March 2006Registered office changed on 01/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
1 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 January 2006Incorporation (13 pages)
3 January 2006Incorporation (13 pages)