About

Registered Number: 05390059
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Green Farm, Puxley, Northamptonshire, NN12 7QS

 

Block Aid Uk Ltd was founded on 11 March 2005 and has its registered office in Northamptonshire, it's status is listed as "Active". The companies directors are Smith, Peter Thomas, West, Neil James. We do not know the number of employees at Block Aid Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter Thomas 11 March 2005 - 1
WEST, Neil James 11 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 25 October 2016
MR01 - N/A 13 June 2016
AR01 - Annual Return 23 March 2016
MR01 - N/A 25 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 October 2014
MR01 - N/A 07 June 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 04 June 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2016 Outstanding

N/A

A registered charge 19 January 2016 Outstanding

N/A

A registered charge 21 May 2014 Outstanding

N/A

A registered charge 08 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.