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..
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 | : |
|
Registered Address | : | Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD | Secretary | 03 June 2013 | Active |
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD | Director | 03 June 2013 | Active |
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD | Director | 28 June 2013 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 03 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-27 | Change of name | Certificate change of name company. | Download |
2022-06-27 | Change of name | Change of name notice. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Change person secretary company with change date. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Capital | Capital name of class of shares. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Capital | Capital allotment shares. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Change of name | Change of name notice. | Download |
2020-03-05 | Accounts | Change account reference date company current extended. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.