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.
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 | : |
|
Registered Address | : | Workington Road, Flimby, Maryport, Cumbria, England, CA15 8RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Workington Road, Flimby, Maryport, England, CA15 8RY | Secretary | 01 January 2024 | Active |
Workington Road, Flimby, Maryport, England, CA15 8RY | Director | 14 February 2019 | Active |
Workington Road, Flimby, Maryport, England, CA15 8RY | Director | 14 February 2019 | Active |
Workington Road, Flimby, Maryport, England, CA15 8RY | Director | 06 March 2023 | Active |
Workington Road, Flimby, Maryport, England, CA15 8RY | Director | 14 February 2019 | Active |
Workington Road, Flimby, Maryport, England, CA15 8RY | Secretary | 14 February 2019 | Active |
Fieldside, Main Street, Great Heck, Goole, England, DN14 0BQ | Secretary | 18 September 2013 | Active |
The Glebe House, 5 Grange Lane Cople, Bedford, MK44 3TT | Secretary | - | Active |
Workington Road, Flimby, Maryport, England, CA15 8RY | Director | 14 February 2019 | Active |
Beechwood, Newton Road, Little Shelford, Cambridge, CB22 5HL | Director | 12 February 2004 | Active |
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 | Director | 06 April 2011 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-30 | Capital | Legacy. | Download |
2021-09-30 | Insolvency | Legacy. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.