Warning: file_put_contents(c/cbe877e7fd7f89dac44b8b55835d197e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Block Driveways Limited, TA1 2PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOCK DRIVEWAYS LIMITED

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

This company is commonly known as Block Driveways Limited. The company was founded 5 years ago and was given the registration number 11649797. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BLOCK DRIVEWAYS LIMITED
Company Number:11649797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director30 October 2018Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director30 October 2018Active
Alwyn Tourist Park, Over Road, Willingham, Cambridge, United Kingdom, CB24 5EU

Director21 January 2019Active
Alwyn Tourist Park, Over Road, Willingham, Cambridge, United Kingdom, CB24 5EU

Director21 January 2019Active

People with Significant Control

Mr James Drummond
Notified on:30 October 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Marie Drummond
Notified on:30 October 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Change account reference date company previous extended.

Download
2021-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Address

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

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-02-05Capital

Capital allotment shares.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.