Company NameBPF Energy Limited
DirectorsPhilip Kenneth Law and Darren Ross Muir
Company StatusActive
Company Number06945400
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Philip Kenneth Law
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Darren Ross Muir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Secretary NameMr Darren Ross Muir
StatusCurrent
Appointed30 June 2014(5 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address6 Bath Place
London
EC2A 3JE
Director NameMr Alan Victor Davey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers 42 Heronway
Hutton
Brentwood
Essex
CM13 2LG
Director NameMr Peter Robert Christian Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshvile 64 Woodcote Valley Road
Purley
Surrey
CR8 3BD
Secretary NameMr Alan Victor Davey
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers 42 Heronway
Hutton
Brentwood
Essex
CM13 2LG

Contact

Websitebpf.co.uk

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1British Plastics Federation
100.00%
Ordinary

Financials

Year2014
Turnover£882,079
Net Worth£61,025
Cash£368,260
Current Liabilities£309,049

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

29 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
13 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Darren Ross Muir on 5 May 2019 (2 pages)
21 February 2020Change of details for Mr Darren Ross Muir as a person with significant control on 5 May 2019 (2 pages)
21 February 2020Director's details changed for Mr Philip Kenneth Law on 20 February 2020 (2 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Darren Ross Muir as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Darren Ross Muir as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 May 2017Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page)
2 May 2017Previous accounting period extended from 25 December 2016 to 31 December 2016 (1 page)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
17 May 2016Full accounts made up to 31 December 2015 (14 pages)
17 May 2016Full accounts made up to 31 December 2015 (14 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (9 pages)
15 June 2015Full accounts made up to 31 December 2014 (9 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(6 pages)
30 June 2014Termination of appointment of Alan Davey as a director (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a director (2 pages)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Appointment of Mr Darren Ross Muir as a director (2 pages)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Alan Davey as a director (1 page)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
14 April 2014Full accounts made up to 31 December 2013 (8 pages)
14 April 2014Full accounts made up to 31 December 2013 (8 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
9 April 2013Full accounts made up to 31 December 2012 (8 pages)
9 April 2013Full accounts made up to 31 December 2012 (8 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
13 April 2012Full accounts made up to 31 December 2011 (8 pages)
13 April 2012Full accounts made up to 31 December 2011 (8 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (9 pages)
8 April 2011Full accounts made up to 31 December 2010 (9 pages)
26 July 2010Director's details changed for Mr Philip Kenneth Law on 26 June 2010 (2 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Alan Victor Davey on 26 June 2010 (2 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Alan Victor Davey on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Philip Kenneth Law on 26 June 2010 (2 pages)
27 July 2009Accounting reference date extended from 30/06/2010 to 25/12/2010 (1 page)
27 July 2009Accounting reference date extended from 30/06/2010 to 25/12/2010 (1 page)
26 June 2009Incorporation (19 pages)
26 June 2009Incorporation (19 pages)