BLOODFAST EVS LTD

Register to unlock more data on OkredoRegister

BLOODFAST EVS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349864

Incorporation date

22/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a Viking Close, Willerby, Hull HU10 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon05/10/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Termination of appointment of Neil Gregory Bell as a director on 2025-04-14
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/11/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon25/10/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon08/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon03/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/09/2022
Compulsory strike-off action has been discontinued
dot icon01/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon16/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon31/10/2019
Cessation of Charles Joseph Carling as a person with significant control on 2019-10-31
dot icon31/10/2019
Termination of appointment of Charles Joseph Carling as a director on 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon17/10/2019
Registered office address changed from Suite 4 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT England to Unit 1a Viking Close Willerby Hull HU10 6DZ on 2019-10-17
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/09/2018
Appointment of Mr Ian Carling as a director on 2018-09-06
dot icon06/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2016
Registered office address changed from 32B Pryme Street Anlaby East Yorkshire HU10 6SH to Suite 4 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT on 2016-06-22
dot icon16/10/2015
Annual return made up to 2015-08-22 no member list
dot icon08/07/2015
Appointment of Mr Charles Joseph Carling as a director on 2015-07-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Registered office address changed from 15 Springfield Way Anlaby East Yorkshire HU10 6RJ to 32B Pryme Street Anlaby East Yorkshire HU10 6SH on 2015-02-10
dot icon10/10/2014
Annual return made up to 2014-08-22 no member list
dot icon05/09/2014
Termination of appointment of Andrew Marc Homan as a director on 2014-09-05
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/03/2014
Appointment of Mr Neil Gregory Bell as a director
dot icon22/02/2014
Appointment of Mr Andrew Marc Homan as a director
dot icon06/01/2014
Termination of appointment of Stuart Mclean as a director
dot icon03/09/2013
Annual return made up to 2013-08-22 no member list
dot icon03/09/2013
Registered office address changed from Suite 3B Lindsey House 15 Springfield Way Anlaby HU10 6RJ on 2013-09-03
dot icon03/09/2013
Current accounting period extended from 2013-08-31 to 2013-09-30
dot icon11/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-22 no member list
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-22 no member list
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon10/11/2010
Annual return made up to 2010-08-22 no member list
dot icon10/11/2010
Director's details changed for Stuart Mclean on 2010-08-22
dot icon10/11/2010
Director's details changed for John William Spinks on 2010-08-22
dot icon23/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon30/09/2009
Annual return made up to 22/08/09
dot icon30/09/2009
Appointment terminated secretary mark atkins
dot icon26/08/2009
Director appointed john william spinks
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from 99A hull road anlaby yorkshire HU10 6SR
dot icon26/03/2009
Director appointed stuart mclean
dot icon20/03/2009
Appointment terminated director tracey tupling
dot icon20/03/2009
Appointment terminated director mark atkins
dot icon08/09/2008
Annual return made up to 22/08/08
dot icon22/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
60.12K
-
0.00
3.71K
-
2022
24
15.23K
-
0.00
-
-
2022
24
15.23K
-
0.00
-
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

15.23K £Descended-74.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John William Spinks
Director
24/08/2009 - Present
-
Neil Gregory Bell
Director
01/02/2014 - 14/04/2025
-
Atkins, Mark Fraser
Director
22/08/2007 - 05/03/2009
2
Mclean, Stuart Andrew
Director
05/03/2009 - 01/01/2014
2
Carling, Charles Joseph
Director
01/07/2015 - 31/10/2019
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLOODFAST EVS LTD

BLOODFAST EVS LTD is an(a) Active company incorporated on 22/08/2007 with the registered office located at Unit 1a Viking Close, Willerby, Hull HU10 6DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOODFAST EVS LTD?

toggle

BLOODFAST EVS LTD is currently Active. It was registered on 22/08/2007 .

Where is BLOODFAST EVS LTD located?

toggle

BLOODFAST EVS LTD is registered at Unit 1a Viking Close, Willerby, Hull HU10 6DZ.

What does BLOODFAST EVS LTD do?

toggle

BLOODFAST EVS LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BLOODFAST EVS LTD have?

toggle

BLOODFAST EVS LTD had 24 employees in 2022.

What is the latest filing for BLOODFAST EVS LTD?

toggle

The latest filing was on 05/10/2025: Confirmation statement made on 2025-08-22 with no updates.