UKBizDB.co.uk

BLOK 'N' MESH IRELAND LIMITED

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

This company is commonly known as Blok 'n' Mesh Ireland Limited. The company was founded 30 years ago and was given the registration number 02850152. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BLOK 'N' MESH IRELAND LIMITED
Company Number:02850152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director02 September 1993Active
Leytonstone House, Leytonstone, London, E11 1GA

Secretary01 September 1994Active
207 Pensby Road, Heswall, Wirral, L61 6UE

Secretary03 January 1994Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Secretary01 January 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary02 September 1993Active
Leytonstone House, Leytonstone, London, E11 1GA

Director01 September 1994Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director04 January 1999Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director03 January 2008Active
121 Sylvan Avenue, Timperley, WA15 6AD

Director01 February 2004Active
6 Highgate Close, Heswell, Wirral, CH60 7TE

Director01 December 1997Active
7 Saint Johns Lodge, 1a Saint Johns Road, Loughton, IG10 1RZ

Director02 September 1993Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director03 January 2008Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 January 2016Active
Pastures New, Days Lane, Pilgrims Hatch, CM15

Director03 January 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director02 September 1993Active

People with Significant Control

Crownlea Hire And Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-22Capital

Capital statement capital company with date currency figure.

Download
2021-10-22Capital

Legacy.

Download
2021-10-22Insolvency

Legacy.

Download
2021-10-22Resolution

Resolution.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-08-30Accounts

Accounts with accounts type small.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-09-06Resolution

Resolution.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-06-15Address

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

Download

Copyright © 2024. All rights reserved.