BLOK DESIGNS LTD

Register to unlock more data on OkredoRegister

BLOK DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686817

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 36a Holmethorpe Avenue, Redhill, Surrey RH1 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon01/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon02/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon25/11/2011
Amended accounts made up to 2011-06-30
dot icon16/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon20/04/2010
Director's details changed for David John Stride on 2010-03-05
dot icon25/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/06/2009
Return made up to 05/03/09; full list of members
dot icon10/12/2008
Appointment terminated secretary robert stride
dot icon19/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 05/03/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 05/03/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/05/2006
Return made up to 05/03/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2005
Return made up to 05/03/05; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon19/04/2004
Accounting reference date shortened from 30/04/04 to 30/06/03
dot icon25/03/2004
Return made up to 05/03/04; full list of members
dot icon04/07/2003
Registered office changed on 04/07/03 from: 24A corner farm close tadworth surrey KT20 5SJ
dot icon29/05/2003
New secretary appointed
dot icon14/03/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon14/03/2003
Secretary resigned
dot icon05/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-71.88 % *

* during past year

Cash in Bank

£48,242.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
113.51K
-
0.00
139.62K
-
2022
1
112.18K
-
0.00
171.59K
-
2023
1
48.58K
-
0.00
48.24K
-
2023
1
48.58K
-
0.00
48.24K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

48.58K £Descended-56.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.24K £Descended-71.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stride, David John
Director
05/03/2003 - Present
-
Franklin, Arthur Kenneth
Secretary
05/03/2003 - 05/03/2003
27
Stride, Robert William
Secretary
05/03/2003 - 03/12/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOK DESIGNS LTD

BLOK DESIGNS LTD is an(a) Active company incorporated on 05/03/2003 with the registered office located at Unit 4 36a Holmethorpe Avenue, Redhill, Surrey RH1 2NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOK DESIGNS LTD?

toggle

BLOK DESIGNS LTD is currently Active. It was registered on 05/03/2003 .

Where is BLOK DESIGNS LTD located?

toggle

BLOK DESIGNS LTD is registered at Unit 4 36a Holmethorpe Avenue, Redhill, Surrey RH1 2NL.

What does BLOK DESIGNS LTD do?

toggle

BLOK DESIGNS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BLOK DESIGNS LTD have?

toggle

BLOK DESIGNS LTD had 1 employees in 2023.

What is the latest filing for BLOK DESIGNS LTD?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-02-01 with no updates.