About

Registered Number: 05105592
Date of Incorporation: 19/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 15 Front Street, Newbiggin-By-The-Sea, Northumberland, NE64 6NU

 

Tblocks Ltd was registered on 19 April 2004 and are based in Newbiggin-By-The-Sea in Northumberland, it's status at Companies House is "Active". There are 3 directors listed as Thompson, James Alan, Coates, Colin, Thompson, Alan Mark for Tblocks Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Colin 03 January 2007 02 September 2010 1
THOMPSON, Alan Mark 20 April 2004 03 January 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, James Alan 20 April 2004 14 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 19 April 2015
CH01 - Change of particulars for director 19 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 August 2011
AA01 - Change of accounting reference date 26 July 2011
AA - Annual Accounts 11 June 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 09 August 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
123 - Notice of increase in nominal capital 11 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 03 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.