UKBizDB.co.uk

BLOCC HOLDINGS LIMITED

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

This company is commonly known as Blocc Holdings Limited. The company was founded 6 years ago and was given the registration number 10998776. The firm's registered office is in BIRMINGHAM. You can find them at 37 Camp Lane, , Birmingham, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BLOCC HOLDINGS LIMITED
Company Number:10998776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:37 Camp Lane, Birmingham, United Kingdom, B38 8SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Camp Lane, Birmingham, United Kingdom, B38 8SL

Director05 October 2017Active
37 Camp Lane, Birmingham, United Kingdom, B38 8SL

Director05 October 2017Active
37 Camp Lane, Birmingham, United Kingdom, B38 8SL

Director05 October 2017Active
37 Camp Lane, Birmingham, United Kingdom, B38 8SL

Director05 October 2017Active
37 Camp Lane, Birmingham, United Kingdom, B38 8SL

Director05 October 2017Active
37, Camp Lane, Kings Norton, Birmingham, United Kingdom, B38 8SL

Director30 September 2021Active
Cobweb Cottage, 38 High Street, Henley In Arden, England, B95 5AN

Director05 October 2017Active

People with Significant Control

Mrs Patricia Nightingale
Notified on:29 July 2021
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:37 Camp Lane, Birmingham, United Kingdom, B38 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Philippa Kate Simpson
Notified on:29 July 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:37 Camp Lane, Birmingham, United Kingdom, B38 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Freda Margaret Dawn Kitchener
Notified on:05 October 2017
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:37 Camp Lane, Birmingham, United Kingdom, B38 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-15Capital

Capital return purchase own shares.

Download
2022-03-10Capital

Capital cancellation shares.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.