BLOK 'N' MESH UK LIMITED

Register to unlock more data on OkredoRegister

BLOK 'N' MESH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04556100

Incorporation date

08/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon22/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon01/08/2022
Termination of appointment of James Andrew Solesbury as a secretary on 2022-07-21
dot icon29/07/2022
Termination of appointment of James Andrew Solesbury as a director on 2022-07-21
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Full accounts made up to 2021-08-31
dot icon24/10/2021
Resolutions
dot icon22/10/2021
Statement of capital on 2021-10-22
dot icon22/10/2021
Statement by Directors
dot icon22/10/2021
Solvency Statement dated 29/09/21
dot icon22/10/2021
Resolutions
dot icon16/07/2021
Termination of appointment of Martin John Lehwald as a director on 2021-07-01
dot icon16/07/2021
Termination of appointment of Neil Jackson as a director on 2021-07-01
dot icon28/06/2021
Director's details changed for Mr James Andrew Solesbury on 2021-05-15
dot icon28/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon24/05/2021
Full accounts made up to 2020-08-31
dot icon01/03/2021
Director's details changed for Mr James Andrew Solesbury on 2021-02-01
dot icon11/01/2021
Termination of appointment of Trevor Robert Payne as a director on 2020-12-31
dot icon28/09/2020
Satisfaction of charge 045561000005 in full
dot icon30/08/2020
Full accounts made up to 2019-08-31
dot icon26/08/2020
Termination of appointment of Christopher John Maclean as a director on 2020-07-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/05/2019
Full accounts made up to 2018-08-31
dot icon02/01/2019
Appointment of Mr Christopher John Maclean as a director on 2019-01-01
dot icon18/12/2018
Satisfaction of charge 3 in full
dot icon18/12/2018
Satisfaction of charge 4 in full
dot icon22/11/2018
Registration of charge 045561000005, created on 2018-11-15
dot icon19/07/2018
Director's details changed for Neil Jackson on 2018-07-06
dot icon15/06/2018
Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2018-06-15
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/06/2018
Change of details for Crownlea Hire and Sales Limited as a person with significant control on 2018-05-30
dot icon06/06/2018
Full accounts made up to 2017-08-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon25/05/2017
Full accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Laurence David Payne on 2016-05-30
dot icon27/05/2016
Full accounts made up to 2015-08-31
dot icon11/01/2016
Appointment of Mr James Andrew Solesbury as a director on 2016-01-01
dot icon11/01/2016
Appointment of Mr James Andrew Solesbury as a secretary on 2016-01-01
dot icon11/01/2016
Termination of appointment of Alan Benton as a director on 2016-01-01
dot icon11/01/2016
Termination of appointment of Alan Benton as a secretary on 2016-01-01
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon21/10/2015
Director's details changed for Trevor Robert Payne on 2015-09-01
dot icon04/09/2015
Director's details changed for Martin John Lehwald on 2015-09-01
dot icon03/09/2015
Director's details changed for Mr Laurence David Payne on 2015-09-01
dot icon03/09/2015
Director's details changed for Neil Jackson on 2015-09-01
dot icon03/09/2015
Director's details changed for Mr Alan Benton on 2015-09-01
dot icon03/09/2015
Secretary's details changed for Mr Alan Benton on 2015-09-01
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon22/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon04/06/2014
Accounts for a medium company made up to 2013-08-31
dot icon19/12/2013
Director's details changed for Martin John Lehwald on 2013-12-19
dot icon11/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon15/05/2013
Accounts for a medium company made up to 2012-08-31
dot icon31/01/2013
Director's details changed for Trevor Robert Payne on 2013-01-31
dot icon31/01/2013
Director's details changed for Martin John Lehwald on 2013-01-31
dot icon29/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon07/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon18/05/2012
Previous accounting period extended from 2011-08-30 to 2011-08-31
dot icon18/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-08-31
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/05/2011
Previous accounting period shortened from 2010-08-31 to 2010-08-30
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon12/10/2010
Registered office address changed from Leytonstone House Leystone London E11 1GA on 2010-10-12
dot icon16/09/2010
Appointment of Martin John Lehwald as a director
dot icon05/07/2010
Accounts for a medium company made up to 2009-08-31
dot icon20/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Laurence David Payne on 2009-10-01
dot icon20/11/2009
Director's details changed for Neil Jackson on 2009-10-01
dot icon20/11/2009
Director's details changed for Trevor Robert Payne on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Alan Benton on 2009-10-01
dot icon01/08/2009
Accounts for a medium company made up to 2008-08-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN
dot icon11/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Return made up to 08/10/08; full list of members
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2008
Registered office changed on 27/08/2008 from 2ND floor, doric house 132 station road chingford london E4 6AB
dot icon11/08/2008
Accounts for a medium company made up to 2007-08-31
dot icon23/07/2008
Director appointed trevor robert payne
dot icon18/02/2008
Director resigned
dot icon07/12/2007
Return made up to 08/10/07; full list of members
dot icon07/08/2007
Accounts for a medium company made up to 2006-08-31
dot icon16/11/2006
Return made up to 08/10/06; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-08-31
dot icon11/10/2005
Return made up to 08/10/05; full list of members
dot icon01/09/2005
Particulars of mortgage/charge
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon05/01/2005
Return made up to 08/10/04; full list of members
dot icon04/10/2004
Ad 23/08/04--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon04/10/2004
Nc inc already adjusted 23/08/04
dot icon04/10/2004
Resolutions
dot icon10/09/2004
Certificate of change of name
dot icon05/07/2004
Accounts for a small company made up to 2003-08-31
dot icon17/11/2003
Return made up to 08/10/03; full list of members
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon07/12/2002
Accounting reference date shortened from 31/10/03 to 31/08/03
dot icon28/10/2002
Certificate of change of name
dot icon11/10/2002
New secretary appointed;new director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Director resigned
dot icon08/10/2002
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
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.06M
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/10/2002 - 08/10/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/10/2002 - 08/10/2002
36021
Payne, Trevor Robert
Director
01/07/2008 - 31/12/2020
6
Payne, Laurence David
Director
08/10/2002 - Present
83
Solesbury, James Andrew
Director
01/01/2016 - 21/07/2022
29

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 BLOK 'N' MESH UK LIMITED

BLOK 'N' MESH UK LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOK 'N' MESH UK LIMITED?

toggle

BLOK 'N' MESH UK LIMITED is currently Active. It was registered on 08/10/2002 .

Where is BLOK 'N' MESH UK LIMITED located?

toggle

BLOK 'N' MESH UK LIMITED is registered at Leytonstone House, 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does BLOK 'N' MESH UK LIMITED do?

toggle

BLOK 'N' MESH UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLOK 'N' MESH UK LIMITED?

toggle

The latest filing was on 14/10/2025: Voluntary strike-off action has been suspended.