UKBizDB.co.uk

SELLITE BLOCKS LIMITED

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

This company is commonly known as Sellite Blocks Limited. The company was founded 62 years ago and was given the registration number 00716923. The firm's registered office is in MARYPORT. You can find them at Workington Road, Flimby, Maryport, Cumbria. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:SELLITE BLOCKS LIMITED
Company Number:00716923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1962
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:Workington Road, Flimby, Maryport, Cumbria, England, CA15 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workington Road, Flimby, Maryport, England, CA15 8RY

Secretary01 January 2024Active
Workington Road, Flimby, Maryport, England, CA15 8RY

Director14 February 2019Active
Workington Road, Flimby, Maryport, England, CA15 8RY

Director14 February 2019Active
Workington Road, Flimby, Maryport, England, CA15 8RY

Director06 March 2023Active
Workington Road, Flimby, Maryport, England, CA15 8RY

Director14 February 2019Active
Workington Road, Flimby, Maryport, England, CA15 8RY

Secretary14 February 2019Active
Fieldside, Main Street, Great Heck, Goole, England, DN14 0BQ

Secretary18 September 2013Active
The Glebe House, 5 Grange Lane Cople, Bedford, MK44 3TT

Secretary-Active
Workington Road, Flimby, Maryport, England, CA15 8RY

Director14 February 2019Active
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL

Director12 February 2004Active
89 Hollyshaw Lane, Whitkirk, Leeds, LS15 7BA

Director-Active
Cameron House 17 Westwinds, Purston Lane, Ackworth, WF7 7RP

Director-Active
266 Wetherby Road, Wellington Hill, Leeds, LS17 8NE

Director-Active
The Old Quarry, Long Lane, Great Heck, DN14 0BT

Director06 April 2011Active
The Glebe House, Cople, Bedford, MK44 3TT

Director-Active
The Glebe House, 5 Grange Lane Cople, Bedford, MK44 3TT

Director-Active
Woodhaven 8 Ellison Lane, Hardwick, Cambridge, CB3 7QA

Director-Active

People with Significant Control

G C Blocks Ltd
Notified on:06 August 2016
Status:Active
Country of residence:England
Address:The Old Quarry, Long Lane, Goole, England, DN14 0BT
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
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type small.

Download
2020-03-10Accounts

Change account reference date company previous shortened.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Change account reference date company previous shortened.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Address

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

Download

Copyright © 2024. All rights reserved.