Company NameBloc Electrical Ltd
DirectorMichael John Davison
Company StatusActive
Company Number09361981
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Michael John Davison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 6 Terraced Factory Units Bassington Industria
Cramlington
Northumberland
NE23 8AD
Director NameMrs Jacqueline Hazel Fell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Maple Drive
Dudley
West Midlands
DY3 2RY
Director NameMr Edward Ingram
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Catherines Close
Uttoxeter
Staffordshire
ST14 8EF

Location

Registered AddressUnit 6 Bassington Industrial Estate
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

1 at £1Edward Ingram
50.00%
Ordinary
1 at £1Jacqueline Hazel Fell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
24 December 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2018Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Unit 6 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD on 7 August 2018 (1 page)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Registered office address changed from Unit 6 Terraced Factory Units Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Unit 6 Terraced Factory Units Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 7 September 2016 (1 page)
5 September 2016Registered office address changed from 8 st. Catherines Close Uttoxeter Staffordshire ST14 8EF to Unit 6 Terraced Factory Units Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 8 st. Catherines Close Uttoxeter Staffordshire ST14 8EF to Unit 6 Terraced Factory Units Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 5 September 2016 (1 page)
2 September 2016Appointment of Mr Michael John Davison as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Michael John Davison as a director on 2 September 2016 (2 pages)
2 August 2016Termination of appointment of Edward Ingram as a director on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Jacqueline Hazel Fell as a director on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Edward Ingram as a director on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Jacqueline Hazel Fell as a director on 2 August 2016 (1 page)
14 January 2016Register inspection address has been changed to 25 Maple Drive Dudley West Midlands DY3 2RY (1 page)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Register inspection address has been changed to 25 Maple Drive Dudley West Midlands DY3 2RY (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)