BLOFIELD HAULAGE LTD

Register to unlock more data on OkredoRegister

BLOFIELD HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09069722

Incorporation date

04/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon20/03/2024
Application to strike the company off the register
dot icon25/01/2024
Micro company accounts made up to 2023-06-30
dot icon20/09/2023
Termination of appointment of David Topping as a director on 2021-02-16
dot icon21/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon28/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon28/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
dot icon27/03/2023
Registered office address changed from Flat 12 86 Arlington Avenue London N1 7BA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-27
dot icon27/03/2023
Termination of appointment of John King as a director on 2023-03-11
dot icon27/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11
dot icon27/03/2023
Cessation of John King as a person with significant control on 2023-03-11
dot icon27/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2021
Notification of John King as a person with significant control on 2021-05-25
dot icon04/06/2021
Registered office address changed from 52 Oldbridge Road Liverpool L24 2TW United Kingdom to Flat 12 86 Arlington Avenue London N1 7BA on 2021-06-04
dot icon04/06/2021
Cessation of Paul Maziere as a person with significant control on 2021-05-25
dot icon04/06/2021
Appointment of Mr John King as a director on 2021-05-25
dot icon04/06/2021
Termination of appointment of Paul Maziere as a director on 2021-05-25
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon16/02/2021
Registered office address changed from 31 Brindlehurst Drive Manchester M29 7NG United Kingdom to 52 Oldbridge Road Liverpool L24 2TW on 2021-02-16
dot icon16/02/2021
Notification of Paul Maziere as a person with significant control on 2021-02-03
dot icon16/02/2021
Cessation of David Topping as a person with significant control on 2021-02-03
dot icon16/02/2021
Appointment of Mr Paul Maziere as a director on 2021-02-03
dot icon07/09/2020
Registered office address changed from 126 Bulford Road Liverpool L9 6AZ United Kingdom to 31 Brindlehurst Drive Manchester M29 7NG on 2020-09-07
dot icon07/09/2020
Notification of David Topping as a person with significant control on 2020-08-17
dot icon07/09/2020
Cessation of Brian Coatsworth as a person with significant control on 2020-08-17
dot icon07/09/2020
Appointment of Mr David Topping as a director on 2020-08-17
dot icon07/09/2020
Termination of appointment of Brian Coatsworth as a director on 2020-08-17
dot icon14/07/2020
Registered office address changed from 50 Sparrows Herne Basildon SS16 5HL United Kingdom to 126 Bulford Road Liverpool L9 6AZ on 2020-07-14
dot icon14/07/2020
Notification of Brian Coatsworth as a person with significant control on 2020-06-30
dot icon14/07/2020
Cessation of Nicholas James Stuart Southwell as a person with significant control on 2020-06-30
dot icon14/07/2020
Appointment of Mr Brian Coatsworth as a director on 2020-06-30
dot icon14/07/2020
Termination of appointment of Nicholas James Stuart Southwell as a director on 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Cessation of Philip Kirwan as a person with significant control on 2019-07-03
dot icon12/07/2019
Registered office address changed from 10 Jesmond Street Folkestone CT19 5QW United Kingdom to 50 Sparrows Herne Basildon SS16 5HL on 2019-07-12
dot icon12/07/2019
Notification of Nicholas James Stuart Southwell as a person with significant control on 2019-07-03
dot icon12/07/2019
Appointment of Mr Nicholas James Stuart Southwell as a director on 2019-07-03
dot icon12/07/2019
Termination of appointment of Philip Kirwan as a director on 2019-07-03
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon18/02/2019
Registered office address changed from Bonville House, Arterial Road North Benfleet Wickford SS12 9JQ United Kingdom to 10 Jesmond Street Folkestone CT19 5QW on 2019-02-18
dot icon18/02/2019
Notification of Philip Kirwan as a person with significant control on 2019-02-08
dot icon18/02/2019
Cessation of Stephen Brown as a person with significant control on 2019-02-08
dot icon18/02/2019
Appointment of Mr Philip Kirwan as a director on 2019-02-08
dot icon18/02/2019
Termination of appointment of Stephen Brown as a director on 2019-02-08
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon14/11/2018
Termination of appointment of Frederick John Thomason as a director on 2018-11-06
dot icon14/11/2018
Cessation of Frederick John Thomason as a person with significant control on 2018-11-06
dot icon14/11/2018
Appointment of Mr Stephen Brown as a director on 2018-11-06
dot icon14/11/2018
Registered office address changed from 1 Second Avenue Atherton Manchester M46 0JA England to Bonville House, Arterial Road North Benfleet Wickford SS12 9JQ on 2018-11-14
dot icon14/11/2018
Notification of Stephen Brown as a person with significant control on 2018-11-06
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon03/04/2018
Registered office address changed from 29 Radnor Road Luton LU4 0UG United Kingdom to 1 Second Avenue Atherton Manchester M46 0JA on 2018-04-03
dot icon03/04/2018
Appointment of Mr Frederick John Thomason as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of Gheorghe Toboc as a director on 2018-03-23
dot icon03/04/2018
Cessation of Gheorghe Toboc as a person with significant control on 2018-03-23
dot icon03/04/2018
Notification of Frederick John Thomason as a person with significant control on 2018-03-23
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-03
dot icon09/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 29 Radnor Road Luton LU4 0UG on 2017-10-09
dot icon09/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-03
dot icon09/10/2017
Notification of Gheorghe Toboc as a person with significant control on 2017-08-03
dot icon09/10/2017
Appointment of Mr Gheorghe Toboc as a director on 2017-08-03
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon11/04/2017
Termination of appointment of Kenneth Houston as a director on 2017-03-20
dot icon11/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-20
dot icon11/04/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-11
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon22/07/2015
Registered office address changed from 14 Greencroft Way Salford M7 2GJ to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-07-22
dot icon22/07/2015
Termination of appointment of Tomasz Barwik as a director on 2015-07-15
dot icon22/07/2015
Appointment of Kenneth Houston as a director on 2015-07-15
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Justin Rogers as a director on 2015-04-21
dot icon17/06/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 14 Greencroft Way Salford M7 2GJ on 2015-06-17
dot icon17/06/2015
Appointment of Tomasz Barwik as a director on 2015-04-21
dot icon25/11/2014
Termination of appointment of Andrzej Stanislawek as a director on 2014-11-12
dot icon25/11/2014
Appointment of Justin Rogers as a director on 2014-11-12
dot icon25/11/2014
Registered office address changed from 327-329 High Street Cheltenham GL50 3HS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-25
dot icon14/07/2014
Appointment of Andrzej Stanislawek as a director on 2014-07-08
dot icon14/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 327-329 High Street Cheltenham GL50 3HS on 2014-07-14
dot icon14/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-08
dot icon04/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Coatsworth
Director
30/06/2020 - 17/08/2020
-
Mr Stephen Brown
Director
06/11/2018 - 08/02/2019
-
Mr Philip Kirwan
Director
08/02/2019 - 03/07/2019
-
Mr Paul Maziere
Director
03/02/2021 - 25/05/2021
-
Mr David Topping
Director
17/08/2020 - 16/02/2021
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOFIELD HAULAGE LTD

BLOFIELD HAULAGE LTD is an(a) Dissolved company incorporated on 04/06/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOFIELD HAULAGE LTD?

toggle

BLOFIELD HAULAGE LTD is currently Dissolved. It was registered on 04/06/2014 and dissolved on 18/06/2024.

Where is BLOFIELD HAULAGE LTD located?

toggle

BLOFIELD HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BLOFIELD HAULAGE LTD do?

toggle

BLOFIELD HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BLOFIELD HAULAGE LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.