BLOC GLASGOW LIMITED

Register to unlock more data on OkredoRegister

BLOC GLASGOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12192609

Incorporation date

06/09/2019

Size

Small

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2019)
dot icon08/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon14/07/2025
Registered office address changed from Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England to World Business Centre 2 Newall Road London Heathrow Airport TW6 2SF on 2025-07-14
dot icon14/07/2025
Appointment of Mr Surinder Arora as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Rebecca Jane Elizabeth Morgan as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Robert Llewelyn Morgan as a director on 2025-07-04
dot icon14/07/2025
Appointment of Mr Sanjay Arora as a director on 2025-07-04
dot icon14/07/2025
Change of details for Bloc Hotel Group Limited as a person with significant control on 2025-07-04
dot icon14/07/2025
Termination of appointment of Christopher Paul Salter as a director on 2025-07-04
dot icon08/01/2025
Accounts for a small company made up to 2024-03-31
dot icon14/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2020-09-05 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Current accounting period shortened from 2020-09-30 to 2020-03-31
dot icon06/09/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert Llewelyn
Director
06/09/2019 - 04/07/2025
47
Arora, Surinder
Director
04/07/2025 - Present
104
Arora, Sanjay
Director
04/07/2025 - Present
92
Salter, Christopher Paul
Director
06/09/2019 - 04/07/2025
16
Morgan, Rebecca Jane Elizabeth
Director
06/09/2019 - 04/07/2025
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOC GLASGOW LIMITED

BLOC GLASGOW LIMITED is an(a) Active company incorporated on 06/09/2019 with the registered office located at World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOC GLASGOW LIMITED?

toggle

BLOC GLASGOW LIMITED is currently Active. It was registered on 06/09/2019 .

Where is BLOC GLASGOW LIMITED located?

toggle

BLOC GLASGOW LIMITED is registered at World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SF.

What does BLOC GLASGOW LIMITED do?

toggle

BLOC GLASGOW LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLOC GLASGOW LIMITED?

toggle

The latest filing was on 08/01/2026: Appointment of Mr David Bywater as a director on 2026-01-08.