BLOCK CPM LIMITED

Register to unlock more data on OkredoRegister

BLOCK CPM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI601924

Incorporation date

26/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

25 Shore Road, Holywood BT18 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon06/10/2025
Order of court to wind up
dot icon30/05/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon20/10/2023
Director's details changed for Mrs Susannah Morwood on 2023-10-20
dot icon08/02/2023
Registered office address changed from 17 Clarendon Road Belfast Antrim BT1 3BG to 25 Shore Road Holywood BT18 9HX on 2023-02-09
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon16/03/2021
Change of details for Mrs Susannah Moorwood as a person with significant control on 2017-11-27
dot icon16/03/2021
Change of details for Mr Patrick Morwood as a person with significant control on 2017-11-27
dot icon25/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon25/02/2020
Notification of Susannah Moorwood as a person with significant control on 2017-11-27
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Appointment of Mr Patrick Morwood as a director on 2018-06-19
dot icon04/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Patrick Morwood as a director on 2017-12-20
dot icon27/11/2017
Director's details changed for Mrs Susannah Moorwood on 2017-11-27
dot icon27/11/2017
Appointment of Mrs Susannah Moorwood as a director on 2017-11-27
dot icon10/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Termination of appointment of Chris Tyndall as a director
dot icon16/04/2014
Registered office address changed from First Floor 38 Duncrue Crescent Belfast BT3 9BW on 2014-04-16
dot icon07/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/04/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon26/01/2010
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
31/03/2023
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
800.00
-
0.00
30.00
-
2022
7
3.90K
-
0.00
30.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Morwood
Director
19/06/2018 - Present
-
Morwood, Susannah
Director
27/11/2017 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCK CPM LIMITED

BLOCK CPM LIMITED is an(a) Liquidation company incorporated on 26/01/2010 with the registered office located at 25 Shore Road, Holywood BT18 9HX. There are currently 2 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 BLOCK CPM LIMITED?

toggle

BLOCK CPM LIMITED is currently Liquidation. It was registered on 26/01/2010 .

Where is BLOCK CPM LIMITED located?

toggle

BLOCK CPM LIMITED is registered at 25 Shore Road, Holywood BT18 9HX.

What does BLOCK CPM LIMITED do?

toggle

BLOCK CPM LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLOCK CPM LIMITED?

toggle

The latest filing was on 06/10/2025: Order of court to wind up.