UKBizDB.co.uk

BLUE OVAL FORDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Oval Fords Ltd. The company was founded 9 years ago and was given the registration number 09448972. The firm's registered office is in PORTSMOUTH. You can find them at First Floor Hill House, 23-25 Spur Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BLUE OVAL FORDS LTD
Company Number:09448972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:First Floor Hill House, 23-25 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom, PO6 3DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, High Street, Cosham, United Kingdom, PO6 3BL

Director16 October 2020Active
45 Stakes Road, Purbrook, Waterlooville, England, PO7 5LZ

Secretary19 February 2015Active
First Floor, Hill House, 23-25 Spur Road, Cosham, Portsmouth, United Kingdom, PO6 3DY

Director19 February 2015Active

People with Significant Control

Elizabeth Cooper
Notified on:16 October 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:81, High Street, Cosham, United Kingdom, PO6 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Anthony Zaffarese
Notified on:01 March 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 5, Links House, Portsmouth, England, PO3 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Anthony Zaffarese
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Hill House, Portsmouth, United Kingdom, PO6 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Address

Change registered office address company with date old address new address.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Capital

Capital allotment shares.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Capital

Capital allotment shares.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Change of name

Certificate change of name company.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.