BLOCK SERVICES LTD

Register to unlock more data on OkredoRegister

BLOCK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04256192

Incorporation date

20/07/2001

Size

Dormant

Contacts

Registered address

Registered address

The Old Barn, Ranscombe Lane Glynde, Lewes, East Sussex BN8 6AACopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon30/12/2025
Appointment of Mr Daniel Anthony Fuller as a director on 2025-12-20
dot icon29/12/2025
Appointment of Mrs Lucie Fuller as a director on 2025-12-20
dot icon29/12/2025
Termination of appointment of Barry Wright as a director on 2025-12-16
dot icon20/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Memorandum and Articles of Association
dot icon06/05/2025
Statement of company's objects
dot icon02/05/2025
Registration of charge 042561920002, created on 2025-04-25
dot icon01/05/2025
Termination of appointment of Clare Joy Connolly as a secretary on 2025-04-25
dot icon01/05/2025
Termination of appointment of Kieran Anthony Connolly as a director on 2025-04-25
dot icon01/05/2025
Appointment of Mr Barry Wright as a director on 2025-04-25
dot icon01/05/2025
Cessation of Kieran Connolly as a person with significant control on 2025-04-25
dot icon01/05/2025
Notification of Nashira Topco Limited as a person with significant control on 2025-04-25
dot icon29/04/2025
Registration of charge 042561920001, created on 2025-04-25
dot icon22/01/2025
Accounts for a dormant company made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon12/03/2024
Second filing of Confirmation Statement dated 2016-07-20
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon03/10/2022
Director's details changed for Mr Kieran Anthony Connolly on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Clare Joy Connolly on 2022-10-03
dot icon03/10/2022
Change of details for Kieran Connolly as a person with significant control on 2022-10-03
dot icon13/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-11-30
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-11-30
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon08/03/2019
Micro company accounts made up to 2018-11-30
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-11-30
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/08/2016
20/07/16 Statement of Capital gbp 2
dot icon26/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/07/2009
Return made up to 20/07/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/07/2008
Return made up to 20/07/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/08/2007
Return made up to 20/07/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/07/2006
Return made up to 20/07/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/07/2005
Return made up to 20/07/05; full list of members
dot icon20/04/2005
Resolutions
dot icon19/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/08/2004
Return made up to 20/07/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/08/2003
Return made up to 20/07/03; full list of members
dot icon13/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/08/2002
Return made up to 20/07/02; full list of members
dot icon30/01/2002
Accounting reference date extended from 31/07/02 to 30/11/02
dot icon11/10/2001
Certificate of change of name
dot icon06/09/2001
Memorandum and Articles of Association
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
Resolutions
dot icon09/08/2001
Registered office changed on 09/08/01 from: the old barn ranscombme ;
dot icon20/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
503.00
-
0.00
-
-
2022
0
503.00
-
0.00
-
-
2022
0
503.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

503.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Barry
Director
25/04/2025 - 16/12/2025
5
Fuller, Lucie
Director
20/12/2025 - Present
8
Connolly, Kieran Anthony
Director
03/08/2001 - 25/04/2025
12
Fuller, Daniel Anthony
Director
20/12/2025 - Present
6
Connolly, Clare Joy
Secretary
03/08/2001 - 25/04/2025
1

Persons with Significant Control

3
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 BLOCK SERVICES LTD

BLOCK SERVICES LTD is an(a) Active company incorporated on 20/07/2001 with the registered office located at The Old Barn, Ranscombe Lane Glynde, Lewes, East Sussex BN8 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK SERVICES LTD?

toggle

BLOCK SERVICES LTD is currently Active. It was registered on 20/07/2001 .

Where is BLOCK SERVICES LTD located?

toggle

BLOCK SERVICES LTD is registered at The Old Barn, Ranscombe Lane Glynde, Lewes, East Sussex BN8 6AA.

What does BLOCK SERVICES LTD do?

toggle

BLOCK SERVICES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLOCK SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Appointment of Mr Daniel Anthony Fuller as a director on 2025-12-20.