UKBizDB.co.uk

BLOCKMATCH LIMITED

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

This company is commonly known as Blockmatch Limited. The company was founded 21 years ago and was given the registration number 04730257. The firm's registered office is in RADSTOCK. You can find them at Wellsway Works, Wells Road, Radstock, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BLOCKMATCH LIMITED
Company Number:04730257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Wellsway Works, Wells Road, Radstock, BA3 3RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Waterside Way, Radstock, United Kingdom, BA3 3YG

Secretary01 January 2007Active
16, Waterside Way, Westfield, Radstock, England, BA3 3YG

Director17 April 2023Active
16 Waterside Way, Westfield, Radstock, BA3 3YG

Director01 May 2003Active
5 Mendip Fields, Stockhill Road, Chilcompton, BA3 4LT

Secretary01 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 2003Active
Mill Stone, Great Elm, Frome, United Kingdom, BA11 3NN

Director30 April 2015Active
1, Cadbury Road, Keynsham, Bristol, United Kingdom, BS31 1JW

Director11 April 2012Active
Millstone, Hapsford, Great Elm, Frome, United Kingdom, BA11 3NN

Director01 May 2003Active
5 Mendip Fields, Stockhill Road, Chilcompton, BA3 4LT

Director01 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 2003Active

People with Significant Control

Mrs Avril Marie Dando
Notified on:17 April 2023
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:16, Waterside Way, Radstock, England, BA3 3YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Antoni Dando
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:5, Mendip Fields, Stockhill Road, Radstock, England, BA3 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Arthur Dando
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:16, Waterside Way, Radstock, England, BA3 3YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Alan Dando
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Mill Stone, Great Elm, Frome, England, BA11 3NN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date.

Download
2014-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.