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.
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 | : |
|
Registered Address | : | Grant House Prospect Way, Hutton, Brentwood, Essex, England, CM13 1XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grant House, Prospect Way, Hutton, Brentwood, England, CM13 1XD | Director | 20 July 2016 | Active |
Edelweiss, Lees Road Stanton In Peak, Matlock, DE4 | Secretary | 08 August 1995 | Active |
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG | Secretary | 01 July 2000 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 08 August 1995 | Active |
Edelweiss Lees Road, Stanton In Peak, Matlock, DE4 2LS | Director | 08 August 1995 | Active |
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG | Director | 31 December 1995 | Active |
15 Lochbay, Waternish, Isle Of Skye, IV55 8GD | Director | 01 August 2004 | Active |
Edelweiss, Lees Road Stanton In Peak, Matlock, DE4 | Director | 08 August 1995 | Active |
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG | Director | 08 August 1995 | Active |
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG | Director | 22 December 2009 | Active |
Grant House, Prospect Way, Hutton, Brentwood, England, CM13 1XD | Director | 20 July 2016 | Active |
Bolehill Quarry, Wingerworth, Chesterfield, S42 6RG | Director | 05 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-07 | Accounts | Change account reference date company current extended. | Download |
2016-11-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.