UKBizDB.co.uk

BLOC GRAPHICS LIMITED

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

This company is commonly known as Bloc Graphics Limited. The company was founded 11 years ago and was given the registration number 08553845. The firm's registered office is in DERBY. You can find them at Second Floor Enterprise Centre, Bridge Street, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLOC GRAPHICS LIMITED
Company Number:08553845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Secretary03 June 2013Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director03 June 2013Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director28 June 2013Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 June 2013Active

People with Significant Control

Mrs Stephanie Ellen Cox
Notified on:23 March 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joy Grace Hotham
Notified on:23 March 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Nature of control:
  • Significant influence or control
Mr Christopher Hotham
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Change of name

Certificate change of name company.

Download
2022-06-27Change of name

Change of name notice.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Change person secretary company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-09-09Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Capital

Capital name of class of shares.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Capital

Capital allotment shares.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of name

Change of name notice.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.