This company is commonly known as Blockfoil Limited. The company was founded 34 years ago and was given the registration number 02402690. The firm's registered office is in IPSWICH. You can find them at Unit 29, Maitland Road Lion Barn Industrial Estate, Needham Market, Ipswich, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | BLOCKFOIL LIMITED |
---|---|---|
Company Number | : | 02402690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 29, Maitland Road Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chadderton Industrial Estate, Greenside Way, Middleton, Manchester, England, M24 1SW | Director | 26 April 1996 | Active |
Chadderton Industrial Estate, Greenside Way, Middleton, Manchester, England, M24 1SW | Director | 24 November 2023 | Active |
Chadderton Industrial Estate, Greenside Way, Middleton, Manchester, England, M24 1SW | Director | 24 November 2023 | Active |
100 Kenilworth Avenue, London, SW19 7LR | Secretary | 26 April 1996 | Active |
14 Hazelhurst Fold, Worsley, Manchester, M28 2JU | Secretary | 06 April 2004 | Active |
Unit 29, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ | Secretary | 01 February 2008 | Active |
Spring Farm House, Dennington, Woodbridge, IP13 8JF | Secretary | 04 November 1998 | Active |
87 Larchcroft Road, Ipswich, IP1 6PF | Secretary | - | Active |
12 Warwick Road, Ipswich, IP4 2QD | Director | 20 May 1997 | Active |
35 Dorchester Road, Ipswich, IP3 8RQ | Director | - | Active |
112 Stocks Lane, Stalybridge, SK15 2TQ | Director | 26 April 1996 | Active |
6 Bathgate Road, London, SW19 5PN | Director | 26 April 1996 | Active |
20 Church Street, Peterborough, PE4 6QB | Director | 06 April 2004 | Active |
14 Hazelhurst Fold, Worsley, Manchester, M28 2JU | Director | 06 April 2004 | Active |
69 Ottrells Mead, Bradley Stoke, Bristol, BS12 0AL | Director | 26 April 1996 | Active |
Vale Farm Stebbings Lane, Hollesley, Woodbridge, IP12 3QZ | Director | - | Active |
Unit 29, Maitland Road, Lion Barn Industrial Estate, Needham Market, Ipswich, United Kingdom, IP6 8NZ | Director | 04 November 1998 | Active |
87 Larchcroft Road, Ipswich, IP1 6PF | Director | - | Active |
Blockfoil Group Ltd | ||
Notified on | : | 21 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Scrutton Bland, Fitzroy House, Ipswich, England, IP1 3LG |
Nature of control | : |
|
Mr Barry John Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chadderton Industrial Estate, Greenside Way, Manchester, England, M24 1SW |
Nature of control | : |
|
Mr Peter Anthony Starling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chadderton Industrial Estate, Greenside Way, Manchester, England, M24 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Capital | Capital cancellation shares. | Download |
2021-09-29 | Capital | Capital return purchase own shares. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-07-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.