About

Registered Number: 06934281
Date of Incorporation: 15/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 37 Camp Lane, Kings Norton, Birmingham, West Midlands, B38 8SL

 

Blocc Ltd was registered on 15 June 2009 and are based in Birmingham in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Blocc Ltd. The companies directors are listed as Franklin, Diane Sandra, Kerley, Suzanne Marie, Nightingale, Patricia, Simpson, Philippa Kate, Whiley, Graham Leonard, Blocc, Jones, Rick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Diane Sandra 16 June 2009 - 1
KERLEY, Suzanne Marie 01 January 2017 - 1
NIGHTINGALE, Patricia 13 July 2009 - 1
SIMPSON, Philippa Kate 16 June 2009 - 1
WHILEY, Graham Leonard 13 July 2009 - 1
BLOCC 15 June 2009 26 June 2009 1
JONES, Rick 15 June 2009 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 June 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 23 August 2018
PSC02 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
CS01 - N/A 19 June 2018
PSC04 - N/A 19 June 2018
CH01 - Change of particulars for director 19 June 2018
MR01 - N/A 06 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 20 October 2011
AA01 - Change of accounting reference date 12 August 2011
AR01 - Annual Return 27 June 2011
RESOLUTIONS - N/A 08 April 2011
MEM/ARTS - N/A 08 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 13 September 2010
AD01 - Change of registered office address 01 July 2010
AP01 - Appointment of director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
AP01 - Appointment of director 16 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
395 - Particulars of a mortgage or charge 20 August 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

Debenture 19 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.