Company NameBFC Distribution Limited
DirectorMuhammad Azam Sandhu
Company StatusActive
Company Number06985836
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Muhammad Azam Sandhu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ashburton Avenue
Ilford
Essex
IG3 9ER
Director NameAmjad Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address36 Marshall Street
Smethwick
West Midlands
B67 7NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMrs Saima Azam
StatusResigned
Appointed31 January 2011(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressUnit 1 Imex Business Park
Union Road
Oldbury
West Midlands
B69 3EX
Director NameMr Ansar Mehmood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Forest Business Park
Argall Avenue
London
E10 7FB

Contact

Websitewww.bfcdistribution.co.uk

Location

Registered AddressUnit 17 Forest Business Park
Argall Avenue
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

2 at £1Muhammed Azam Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£161,001
Cash£187,401
Current Liabilities£436,817

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

16 June 2016Delivered on: 27 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
25 June 2020Cessation of Ansar Mehmood as a person with significant control on 1 June 2020 (1 page)
12 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 October 2017Appointment of Mr Ansar Mehmood as a director on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Notification of Ansar Mehmood as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Notification of Ansar Mehmood as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr Ansar Mehmood as a director on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Registration of charge 069858360003, created on 16 June 2016 (26 pages)
27 June 2016Registration of charge 069858360003, created on 16 June 2016 (26 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
1 July 2015Registration of charge 069858360002, created on 25 June 2015 (26 pages)
1 July 2015Registration of charge 069858360002, created on 25 June 2015 (26 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr. Muhammad Azam Sandhu on 1 September 2014 (2 pages)
6 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 February 2014Registered office address changed from Unit 20 Forest Business Park Argall Avenue London E10 7FB United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Unit 20 Forest Business Park Argall Avenue London E10 7FB United Kingdom on 11 February 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
19 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(3 pages)
16 May 2013Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr. Muhammad Azam Sandhu on 1 May 2013 (2 pages)
27 April 2013Registration of charge 069858360001 (19 pages)
27 April 2013Registration of charge 069858360001 (19 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
23 January 2012Termination of appointment of Saima Azam as a secretary (1 page)
23 January 2012Termination of appointment of Saima Azam as a secretary (1 page)
12 December 2011Director's details changed for Mr. Muhammad Azam Sandhu on 30 September 2009 (2 pages)
12 December 2011Director's details changed for Mr. Muhammad Azam Sandhu on 30 September 2009 (2 pages)
16 November 2011Director's details changed for Mr. Muhammad Azam Sandhu on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Muhammad Azam Sandhu on 16 November 2011 (2 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
7 July 2011Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 1 Union Road Oldbury West Midlands B69 3EX on 7 July 2011 (1 page)
2 March 2011Appointment of Mrs. Saima Azam as a secretary (2 pages)
2 March 2011Appointment of Mrs. Saima Azam as a secretary (2 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
11 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
21 September 2010Director's details changed for Muhammad Azam Sandhu on 10 August 2010 (2 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Muhammad Azam Sandhu on 10 August 2010 (2 pages)
19 November 2009Director's details changed for Muhamed Azam Sandhu on 28 October 2009 (3 pages)
19 November 2009Director's details changed for Muhamed Azam Sandhu on 28 October 2009 (3 pages)
1 October 2009Director's change of particulars / mohammed sandhu / 25/08/2009 (1 page)
1 October 2009Appointment terminated director amjad ali (1 page)
1 October 2009Director's change of particulars / mohammed sandhu / 25/08/2009 (1 page)
1 October 2009Appointment terminated director amjad ali (1 page)
21 August 2009Director appointed amjad ali (2 pages)
21 August 2009Director appointed mohammed azam sandhu (2 pages)
21 August 2009Director appointed mohammed azam sandhu (2 pages)
21 August 2009Director appointed amjad ali (2 pages)
12 August 2009Appointment terminated director barbara kahan (1 page)
12 August 2009Appointment terminated director barbara kahan (1 page)
10 August 2009Incorporation (12 pages)
10 August 2009Incorporation (12 pages)