Company NameBMF Services (UK) Limited
DirectorsBrian Martin Farmer and Sean Anthoney Leslie Wood
Company StatusActive
Company Number04899475
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Martin Farmer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(1 day after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Huddersfield Road
Odsal
Bradford
BD6 1DJ
Secretary NameMr Sean Wood
StatusCurrent
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameSean Anthoney Leslie Wood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameKevin Farmer
NationalityBritish
StatusResigned
Appointed16 September 2003(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address80 Killinghall Road
Eccleshill
Bradford
West Yorkshire
BD3 8HN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Martin Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,877
Cash£37,353
Current Liabilities£148,134

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

30 November 2020Change of details for Mr Brian Martin Farmer as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 November 2020Registered office address changed from Hamilton House 4a the Avenue Highmans Park London E4 9LD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 30 November 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
29 October 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
12 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Termination of appointment of Kevin Farmer as a secretary on 1 March 2016 (1 page)
16 March 2016Appointment of Mr Sean Wood as a secretary on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Sean Wood as a secretary on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Kevin Farmer as a secretary on 1 March 2016 (1 page)
21 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(4 pages)
21 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1
(4 pages)
5 November 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 October 2009Registered office address changed from 7 Slingsby Close Apperley Bridge Bradford West Yorkshire BD10 0UJ on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from 7 Slingsby Close Apperley Bridge Bradford West Yorkshire BD10 0UJ on 29 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 15/09/08; full list of members (3 pages)
9 February 2009Return made up to 15/09/08; full list of members (3 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 December 2007Return made up to 15/09/07; full list of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 December 2007Return made up to 15/09/07; full list of members (6 pages)
16 November 2006Return made up to 15/09/06; full list of members (6 pages)
16 November 2006Return made up to 15/09/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate HG1 4DP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate HG1 4DP (1 page)
7 October 2005Return made up to 15/09/05; full list of members (6 pages)
7 October 2005Return made up to 15/09/05; full list of members (6 pages)
19 July 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
9 October 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
9 October 2003Registered office changed on 09/10/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
9 October 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
9 October 2003New secretary appointed (3 pages)
9 October 2003New secretary appointed (3 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
9 October 2003New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
15 September 2003Incorporation (9 pages)
15 September 2003Incorporation (9 pages)