BFC BURY LTD
HEYWOOD BURY FURNITURE CENTRE LTD BFC BURY LTD AIM (BURY) LTD BIRDBEST (NW) LIMITED A2 PROPERTIES (NW) LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 4NR

Company number 04162367
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 73 YORK STREET, HEYWOOD, ENGLAND, OL10 4NR
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 8 January 2017 with updates; Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 9 January 2017. The most likely internet sites of BFC BURY LTD are www.bfcbury.co.uk, and www.bfc-bury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Eccles Rail Station is 8.9 miles; to Fairfield Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bfc Bury Ltd is a Private Limited Company. The company registration number is 04162367. Bfc Bury Ltd has been working since 16 February 2001. The present status of the company is Active. The registered address of Bfc Bury Ltd is 73 York Street Heywood England Ol10 4nr. The company`s financial liabilities are £12.39k. It is £1.34k against last year. And the total assets are £6.7k, which is £6.66k against last year. JOZSA, Orsolya is a Secretary of the company. MAHMOOD, Zafer is a Director of the company. Secretary BRENNAN, Frank John has been resigned. Secretary KHALIQ, Tahir has been resigned. Secretary C.D.A.S. SEC. LIMITED has been resigned. Director BONE, John has been resigned. Director DAWSON, Janet has been resigned. Director MAHMOOD, Deborah Anne has been resigned. Director MAHMOOD, Zafer has been resigned. Director C.D.A.S. DIR. LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


bfc bury Key Finiance

LIABILITIES £12.39k
+12%
CASH n/a
TOTAL ASSETS £6.7k
+16239%
All Financial Figures

Current Directors

Secretary
JOZSA, Orsolya
Appointed Date: 01 September 2008

Director
MAHMOOD, Zafer
Appointed Date: 01 March 2011
57 years old

Resigned Directors

Secretary
BRENNAN, Frank John
Resigned: 01 January 2006
Appointed Date: 28 February 2001

Secretary
KHALIQ, Tahir
Resigned: 01 September 2008
Appointed Date: 01 January 2006

Secretary
C.D.A.S. SEC. LIMITED
Resigned: 21 February 2001
Appointed Date: 16 February 2001

Director
BONE, John
Resigned: 01 January 2006
Appointed Date: 31 December 2005
77 years old

Director
DAWSON, Janet
Resigned: 01 March 2005
Appointed Date: 28 February 2001
75 years old

Director
MAHMOOD, Deborah Anne
Resigned: 01 March 2011
Appointed Date: 01 August 2009
57 years old

Director
MAHMOOD, Zafer
Resigned: 01 August 2009
Appointed Date: 01 January 2006
57 years old

Director
C.D.A.S. DIR. LIMITED
Resigned: 21 February 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Mr Zafer Mahmood Ba Hons
Notified on: 8 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

BFC BURY LTD Events

07 Mar 2017
Micro company accounts made up to 31 July 2016
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Jan 2017
Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 9 January 2017
21 Mar 2016
Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016
21 Mar 2016
Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016
...
... and 56 more events
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
07 Mar 2001
Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL
07 Mar 2001
New secretary appointed
16 Feb 2001
Incorporation