Company NameBFI Training Limited
DirectorStephen David Horigan
Company StatusActive
Company Number08591308
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Stephen David Horigan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stephen David Horigan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,011
Cash£38,644
Current Liabilities£19,634

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 Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page)
17 June 2020Director's details changed for Mr Stephen David Horigan on 10 June 2020 (2 pages)
17 June 2020Change of details for Mr Stephen David Horigan as a person with significant control on 10 June 2020 (2 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
9 July 2015Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 9 July 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
11 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 November 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 July 2013Registered office address changed from 7 Burghley Road London NW5 1UD United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 7 Burghley Road London NW5 1UD United Kingdom on 19 July 2013 (1 page)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)