BLOCKSIL LTD

Register to unlock more data on OkredoRegister

BLOCKSIL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08053089

Incorporation date

01/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2012)
dot icon26/11/2025
Liquidators' statement of receipts and payments to 2025-10-01
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-10-01
dot icon16/10/2023
Statement of affairs
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2023
Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-10-16
dot icon03/03/2023
Micro company accounts made up to 2023-01-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon09/05/2022
Notification of Guy Antony Williams as a person with significant control on 2022-04-01
dot icon09/05/2022
Termination of appointment of Christopher David Knowles as a director on 2022-04-01
dot icon09/05/2022
Cessation of Christopher Knowles as a person with significant control on 2022-04-01
dot icon15/03/2022
Micro company accounts made up to 2022-01-31
dot icon31/08/2021
Micro company accounts made up to 2021-01-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-01-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/04/2019
Micro company accounts made up to 2019-01-31
dot icon04/12/2018
Current accounting period extended from 2018-07-31 to 2019-01-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon26/09/2017
Micro company accounts made up to 2017-07-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Appointment of Mr Guy Antony Williams as a director on 2016-11-22
dot icon24/11/2016
Termination of appointment of Peter Matthew Knowles as a director on 2016-05-01
dot icon24/11/2016
Termination of appointment of Anthony Robert Harrison as a director on 2016-05-01
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/11/2012
Current accounting period extended from 2013-05-31 to 2013-07-31
dot icon21/08/2012
Appointment of Mr Anthony Robert Harrison as a director
dot icon20/08/2012
Director's details changed for Mr Peter Matthew Knowles on 2012-08-04
dot icon08/06/2012
Director's details changed for Mr Peter Knowles on 2012-06-08
dot icon03/05/2012
Director's details changed for Mr Peter Knowles on 2012-05-03
dot icon01/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
78.87K
-
0.00
-
-
2022
4
77.15K
-
0.00
-
-
2023
2
80.06K
-
0.00
-
-
2023
2
80.06K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

80.06K £Ascended3.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Anthony Robert
Director
15/08/2012 - 01/05/2016
21
Mr Guy Antony Williams
Director
22/11/2016 - Present
5
Knowles, Christopher David
Director
01/05/2012 - 01/04/2022
3
Mr Peter Matthew Knowles
Director
01/05/2012 - 01/05/2016
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLOCKSIL LTD

BLOCKSIL LTD is an(a) Liquidation company incorporated on 01/05/2012 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKSIL LTD?

toggle

BLOCKSIL LTD is currently Liquidation. It was registered on 01/05/2012 .

Where is BLOCKSIL LTD located?

toggle

BLOCKSIL LTD is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does BLOCKSIL LTD do?

toggle

BLOCKSIL LTD operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

How many employees does BLOCKSIL LTD have?

toggle

BLOCKSIL LTD had 2 employees in 2023.

What is the latest filing for BLOCKSIL LTD?

toggle

The latest filing was on 26/11/2025: Liquidators' statement of receipts and payments to 2025-10-01.