UKBizDB.co.uk

BLOCK STONE LTD

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

This company is commonly known as Block Stone Ltd. The company was founded 28 years ago and was given the registration number 03088841. The firm's registered office is in BRENTWOOD. You can find them at Grant House Prospect Way, Hutton, Brentwood, Essex. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:BLOCK STONE LTD
Company Number:03088841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Grant House Prospect Way, Hutton, Brentwood, Essex, England, CM13 1XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant House, Prospect Way, Hutton, Brentwood, England, CM13 1XD

Director20 July 2016Active
Edelweiss, Lees Road Stanton In Peak, Matlock, DE4

Secretary08 August 1995Active
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG

Secretary01 July 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 August 1995Active
Edelweiss Lees Road, Stanton In Peak, Matlock, DE4 2LS

Director08 August 1995Active
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG

Director31 December 1995Active
15 Lochbay, Waternish, Isle Of Skye, IV55 8GD

Director01 August 2004Active
Edelweiss, Lees Road Stanton In Peak, Matlock, DE4

Director08 August 1995Active
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG

Director08 August 1995Active
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG

Director22 December 2009Active
Grant House, Prospect Way, Hutton, Brentwood, England, CM13 1XD

Director20 July 2016Active
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG

Director05 February 1996Active

People with Significant Control

Mr Lee O'Connor
Notified on:02 March 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Grants Of Shoreditch Ltd
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Grants House, Prospect Way, Brentwood, England, CM13 1XD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Address

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

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type small.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-11Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Mortgage

Mortgage satisfy charge full.

Download
2016-12-15Mortgage

Mortgage satisfy charge full.

Download
2016-11-07Accounts

Change account reference date company current extended.

Download
2016-11-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.