Company NameBlackfen Motorist Centre Ltd
DirectorsGary Derrick Rump and Alfie Edward Rump
Company StatusActive
Company Number07145851
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Derrick Rump
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleGarage
Country of ResidenceUnited Kingdom
Correspondence Address91 Midhurst Hill
Bexleyheath
Kent
DA6 7NL
Director NameMr Alfie Edward Rump
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(6 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR-O 309-315 Blackfen Road
Sidcup
Kent
DA15 9NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Alan Brian Pascoe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleGarage
Country of ResidenceEngland
Correspondence Address7 The Pinnacles
St. Marys Island
Chatham
Kent
ME4 3PN
Director NameMr Alfie Edward Rump
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR-O 309-315 Blackfen Road
Sidcup
Kent
DA15 9NG

Contact

Telephone020 82987588
Telephone regionLondon

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Executors Of Alan Brian Pascoe
50.00%
Ordinary
50 at £1Gary Derrick Rump
50.00%
Ordinary

Financials

Year2014
Net Worth£1,963
Cash£3,082
Current Liabilities£30,872

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

18 May 2018Delivered on: 21 May 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 March 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 May 2018Change of details for Mr Gary Derrick Rump as a person with significant control on 21 May 2018 (2 pages)
24 May 2018Cessation of Alan Pascoe (Deceased) as a person with significant control on 21 May 2018 (1 page)
21 May 2018Registration of charge 071458510001, created on 18 May 2018 (48 pages)
13 February 2018Notification of Alan Pascoe (Deceased) as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
13 February 2018Notification of Gary Derrick Rump as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 May 2016Appointment of Mr Alfie Edward Rump as a director on 1 March 2016 (2 pages)
9 May 2016Appointment of Mr Alfie Edward Rump as a director on 1 March 2016 (2 pages)
5 May 2016Appointment of Mr Alfie Edward Rump as a director on 1 March 2015 (2 pages)
5 May 2016Appointment of Mr Alfie Edward Rump as a director on 1 March 2015 (2 pages)
5 May 2016Termination of appointment of Alfie Edward Rump as a director on 1 March 2015 (1 page)
5 May 2016Termination of appointment of Alfie Edward Rump as a director on 1 March 2015 (1 page)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
22 February 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
22 February 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
14 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Registered office address changed from 91 Midhurst Hill Bexleyheath Kent DA6 7NL England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 91 Midhurst Hill Bexleyheath Kent DA6 7NL England on 28 March 2014 (1 page)
28 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
23 December 2013Termination of appointment of Alan Pascoe as a director (1 page)
23 December 2013Termination of appointment of Alan Pascoe as a director (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Registered office address changed from 104 High Street West Wickham Kent BR4 0NF United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 104 High Street West Wickham Kent BR4 0NF United Kingdom on 28 November 2013 (1 page)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 February 2010Appointment of Mr Alan Brian Pascoe as a director (2 pages)
26 February 2010Appointment of Mr Alan Brian Pascoe as a director (2 pages)
26 February 2010Appointment of Mr Gary Derrick Rump as a director (2 pages)
26 February 2010Appointment of Mr Gary Derrick Rump as a director (2 pages)
5 February 2010Termination of appointment of Laurence Adams as a director (1 page)
5 February 2010Termination of appointment of Laurence Adams as a director (1 page)
4 February 2010Incorporation (46 pages)
4 February 2010Incorporation (46 pages)