Company Information for BLOFIELD BUSINESS CENTRE LIMITED
BLOFIELD BUSINESS CENTRE WOODBASTWICK ROAD, BLOFIELD, NORWICH, NR13 4RR,
|
Company Registration Number
05814406
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLOFIELD BUSINESS CENTRE LIMITED | ||
Legal Registered Office | ||
BLOFIELD BUSINESS CENTRE WOODBASTWICK ROAD BLOFIELD NORWICH NR13 4RR Other companies in NR13 | ||
Previous Names | ||
|
Company Number | 05814406 | |
---|---|---|
Company ID Number | 05814406 | |
Date formed | 2006-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887574750 |
Last Datalog update: | 2023-07-05 17:04:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAMIAN HUGH BAKER |
||
LORI LEE BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CHARLES JOHNSON |
Company Secretary | ||
STEPHEN ARTHUR THORLEY |
Director | ||
DOUGLAS HARRY JOHNSON |
Director | ||
GRAHAM CHARLES JOHNSON |
Director | ||
NIGEL WILLIAM JUPE |
Company Secretary | ||
NIGEL WILLIAM JUPE |
Director | ||
LORI LEE BAKER |
Director | ||
LUCY JANE JUPE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NR6 LIMITED | Director | 2017-02-20 | CURRENT | 2010-11-04 | Active | |
SAUBER ENERGY LIMITED | Director | 2016-01-01 | CURRENT | 2013-04-18 | Active | |
RENENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
BURE SOLAR LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
RENENERGY INSTALLATIONS LTD | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2015-07-14 | |
ECO BARN CONVERSIONS LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-05 | Active | |
WHATEVER STORAGE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
RENENERGY LIMITED | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
SAUBER ENERGY LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
RENENERGY INSTALLATIONS LTD | Director | 2013-01-16 | CURRENT | 2008-04-11 | Dissolved 2015-07-14 | |
BURE SOLAR LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 24/01/23 FROM Woodbastwick Road Blofield Heath Norwich Norfolk NR13 4RR | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 01/10/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 3200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 3200 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 3200 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 3200 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON | |
AA01 | Current accounting period extended from 31/10/11 TO 30/09/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HUGH BAKER / 11/05/2012 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/10/2011 | |
AR01 | 11/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ARTHUR THORLEY | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 3200 | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 2954 | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 2277 | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 1600 | |
RES01 | ADOPT ARTICLES 21/12/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 1200 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES JOHNSON / 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HARRY JOHNSON / 11/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/09/2009 | |
88(2) | AD 23/09/09 GBP SI 500@1=500 GBP IC 100/600 | |
88(2) | AD 23/09/09 GBP SI 200@1=200 GBP IC 600/800 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL JUPE | |
288a | DIRECTOR APPOINTED LORI LEE BAKER | |
288a | DIRECTOR AND SECRETARY APPOINTED GRAHAM CHARLES JOHNSON | |
288a | DIRECTOR APPOINTED DOUGLAS HARRY JOHNSON | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM NORFOLK NR21 9HA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | STEPHEN ARTHUR THORLEY | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 95,642 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 177,694 |
Creditors Due Within One Year | 2013-09-30 | £ 388,113 |
Creditors Due Within One Year | 2012-09-30 | £ 1,211,105 |
Provisions For Liabilities Charges | 2012-09-30 | £ 25,106 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOFIELD BUSINESS CENTRE LIMITED
Called Up Share Capital | 2013-09-30 | £ 3,200 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 3,200 |
Cash Bank In Hand | 2013-09-30 | £ 3,480 |
Cash Bank In Hand | 2012-09-30 | £ 46,967 |
Current Assets | 2013-09-30 | £ 171,467 |
Current Assets | 2012-09-30 | £ 752,561 |
Debtors | 2013-09-30 | £ 167,987 |
Debtors | 2012-09-30 | £ 501,531 |
Fixed Assets | 2013-09-30 | £ 505,742 |
Fixed Assets | 2012-09-30 | £ 758,668 |
Secured Debts | 2013-09-30 | £ 169,496 |
Secured Debts | 2012-09-30 | £ 254,266 |
Shareholder Funds | 2013-09-30 | £ 193,454 |
Shareholder Funds | 2012-09-30 | £ 97,324 |
Stocks Inventory | 2012-09-30 | £ 204,063 |
Tangible Fixed Assets | 2013-09-30 | £ 503,564 |
Tangible Fixed Assets | 2012-09-30 | £ 754,421 |
Debtors and other cash assets
BLOFIELD BUSINESS CENTRE LIMITED owns 1 domain names.
renenergy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District Council | |
|
Independent Report on Metering Arrangements for the Frettenham Depot Biomass Boiler. |
Broadland District Council | |
|
Structural engineering survey at Frettenham depot |
Broadland District Council | |
|
Biomass System |
Broadland District Council | |
|
Addtional Biomass system |
Broadland District Council | |
|
Initial Payment for the installation of a biomass boiler at the depot in Frettenham |
Broadland District Council | |
|
|
Broadland District Council | |
|
CRP12-4 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |