Company NameBlofield Carriage Company Limited
DirectorsPaul Rogerson and Caroline Rogerson
Company StatusActive
Company Number05749721
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Rogerson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Caroline Rogerson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Caroline Rogerson
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Mark Eva
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Salhouse Road
Paxworth
Norwich
NR13 6JH

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Caroline Reeves
50.00%
Ordinary
1 at £1Paul Rogerson
50.00%
Ordinary

Financials

Year2014
Net Worth£22,310
Cash£1,000
Current Liabilities£201,532

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

25 April 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
11 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
28 October 2019Termination of appointment of Mark Eva as a director on 9 April 2019 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
25 October 2017Change of details for Ms Caroline Reeves as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Secretary's details changed for Caroline Reeves on 25 October 2017 (1 page)
25 October 2017Secretary's details changed for Caroline Reeves on 25 October 2017 (1 page)
25 October 2017Change of details for Ms Caroline Reeves as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Ms Caroline Reeves on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Ms Caroline Reeves on 25 October 2017 (2 pages)
26 May 2017Appointment of Mr Mark Eva as a director on 1 May 2017 (2 pages)
26 May 2017Appointment of Mr Mark Eva as a director on 1 May 2017 (2 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
29 November 2016Micro company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Caroline Reeves on 1 November 2012 (2 pages)
21 March 2013Director's details changed for Caroline Reeves on 1 November 2012 (2 pages)
21 March 2013Director's details changed for Mr Paul Rogerson on 1 November 2012 (2 pages)
21 March 2013Director's details changed for Caroline Reeves on 1 November 2012 (2 pages)
21 March 2013Director's details changed for Mr Paul Rogerson on 1 November 2012 (2 pages)
21 March 2013Director's details changed for Mr Paul Rogerson on 1 November 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Caroline Reeves on 24 March 2012 (2 pages)
29 June 2012Secretary's details changed for Caroline Reeves on 24 March 2012 (2 pages)
29 June 2012Director's details changed for Mr Paul Rogerson on 23 March 2011 (2 pages)
29 June 2012Director's details changed for Mr Paul Rogerson on 23 March 2011 (2 pages)
29 June 2012Director's details changed for Caroline Reeves on 24 March 2012 (2 pages)
29 June 2012Secretary's details changed for Caroline Reeves on 24 March 2012 (2 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 December 2009Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 21 December 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 March 2009Return made up to 21/03/09; full list of members (4 pages)
27 March 2009Return made up to 21/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Return made up to 21/03/08; full list of members (4 pages)
27 November 2008Return made up to 21/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 April 2007Return made up to 21/03/07; full list of members (3 pages)
11 April 2007Return made up to 21/03/07; full list of members (3 pages)
12 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 June 2006Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
23 June 2006Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)