Company NameBFTC (UK)Trading Ltd
Company StatusActive
Company Number08408071
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Min None Liu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish  Citizone
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 4 Barney Close
Charlton
London
SE7 8SS
Director NameMr Feng Qi Xun
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 4 Barney Close
Charlton
London
SE7 8SS
Secretary NameMr Feng Qi Xun
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 4 Barney Close
Charlton
London
SE7 8SS
Director NameMiss Wei Wei Xun
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressNo.24 Canberra Road Charlton London Se7 7ba Canber
London
SE7 7BA
Director NameMrs Xiao Yi Cao
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Barney Close
London
SE7 8SS

Location

Registered AddressNo.24 Canberra Road Charlton London Se7 7ba
Canberra Road
London
SE7 7BA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Shareholders

30k at £1Fengqi Xun
100.00%
Ordinary

Financials

Year2014
Net Worth£30,595
Cash£41,312
Current Liabilities£86,066

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 August 2020Appointment of Mrs Xiao Yi Cao as a director on 1 January 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 March 2018Director's details changed for Mr Fengqi Xun on 20 March 2018 (2 pages)
20 March 2018Change of details for Mr Fengqi Xun as a person with significant control on 20 March 2018 (2 pages)
10 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
6 February 2018Registered office address changed from No 4 Barney Close Charlton London SE7 8SS to No.24 Canberra Road Charlton London SE7 7BA Canberra Road London SE7 7BA on 6 February 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 March 2017Secretary's details changed for Mr Fengqi None Xun on 15 March 2017 (1 page)
15 March 2017Secretary's details changed for Mr Fengqi None Xun on 15 March 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
7 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 30,000
(6 pages)
20 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 30,000
(6 pages)
5 February 2016Appointment of Miss. Wei Wei Xun as a director on 4 January 2016 (2 pages)
5 February 2016Appointment of Miss. Wei Wei Xun as a director on 4 January 2016 (2 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,000
(5 pages)
7 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,000
(5 pages)
27 February 2015Registered office address changed from Victoria House No 12 Hatherley Road Sidcup Kent DA14 4DT to No 4 Barney Close Charlton London SE7 8SS on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from Victoria House No 12 Hatherley Road Sidcup Kent DA14 4DT to No 4 Barney Close Charlton London SE7 8SS on 27 February 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30,000
(5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 30,000
(5 pages)
15 March 2013Registered office address changed from Povey Little Chartered Accountant Hatherley Road Sidcup Kent DA14 4DT United Kingdom on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from Povey Little Chartered Accountant Hatherley Road Sidcup Kent DA14 4DT United Kingdom on 15 March 2013 (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)