UKBizDB.co.uk

BLOCK AID UK LIMITED

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

This company is commonly known as Block Aid Uk Limited. The company was founded 19 years ago and was given the registration number 05390059. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Unit 1 Green Farm, Puxley, Northamptonshire, . This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:BLOCK AID UK LIMITED
Company Number:05390059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Unit 1 Green Farm, Puxley, Northamptonshire, NN12 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Lower Weald, Calverton, Milton Keynes, MK19 6EQ

Secretary11 March 2005Active
Green Farm, Puxley, Pottersbury, England, NN12 7QS

Director25 March 2022Active
Green Farm, Puxley, NN12 7QS

Director11 March 2005Active
14 Diswell Brook Way, Deanshanger, Milton Keynes, England, MK19 6GB

Director25 March 2022Active
5 Lower Weald, Calverton, Milton Keynes, MK19 6EQ

Director11 March 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary11 March 2005Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director11 March 2005Active

People with Significant Control

Mr Neil James West
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Unit 1 Green Farm, Northamptonshire, NN12 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Peter Thomas Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:7, Billing Road, Northampton, England, NN1 5AN
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 (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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Change of name

Certificate change of name company.

Download
2023-09-08Change of name

Change of name notice.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Change of name

Change of name notice.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.