Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOK 'N' MESH IRELAND LIMITED
Company Information for

BLOK 'N' MESH IRELAND LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
02850152
Private Limited Company
Active

Company Overview

About Blok 'n' Mesh Ireland Ltd
BLOK 'N' MESH IRELAND LIMITED was founded on 1993-09-02 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Blok 'n' Mesh Ireland Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLOK 'N' MESH IRELAND LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Previous Names
BLOK 'N' MESH LIMITED06/09/2018
Filing Information
Company Number 02850152
Company ID Number 02850152
Date formed 1993-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/05/2016
Return next due 30/09/2016
Type of accounts SMALL
Last Datalog update: 2023-07-05 18:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOK 'N' MESH IRELAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOK 'N' MESH IRELAND LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW SOLESBURY
Company Secretary 2016-01-01
NEIL JACKSON
Director 1999-01-04
MARTIN JOHN LEHWALD
Director 2008-01-03
LAURENCE DAVID PAYNE
Director 1993-09-02
TREVOR ROBERT PAYNE
Director 2008-01-03
JAMES ANDREW SOLESBURY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENTON
Company Secretary 1994-09-01 2016-01-01
ALAN BENTON
Director 1994-09-01 2016-01-01
JOHN RODERICK MCDONALD
Director 1997-12-01 2008-01-18
DAVID ROLAND PAYNE
Director 1993-09-02 2008-01-03
MARTIN JOHN LEHWALD
Director 2004-02-01 2004-10-31
TIMOTHY STEWART
Director 1994-01-03 1994-10-31
JOHN RODERICK MCDONALD
Company Secretary 1994-01-03 1994-09-01
HOWARD THOMAS
Nominated Secretary 1993-09-02 1993-09-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-09-02 1993-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JACKSON BLOK 'N' MESH UK LIMITED Director 2003-01-02 CURRENT 2002-10-08 Active
MARTIN JOHN LEHWALD BLOK 'N' MESH UK LIMITED Director 2010-06-01 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE TPF PLASTICS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
LAURENCE DAVID PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
LAURENCE DAVID PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LAURENCE DAVID PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
LAURENCE DAVID PAYNE TENDERING ESTATES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
LAURENCE DAVID PAYNE CHS TRUSTEES LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
LAURENCE DAVID PAYNE WHO NEEDS SHOPS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
LAURENCE DAVID PAYNE ONE STOP GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
LAURENCE DAVID PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
LAURENCE DAVID PAYNE FALL GUARD UK LIMITED Director 2004-09-09 CURRENT 2004-03-15 Active
LAURENCE DAVID PAYNE CROWNLEA GROUP LIMITED Director 2002-11-30 CURRENT 2002-11-25 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE E M F SOLUTIONS LIMITED Director 2002-07-12 CURRENT 2002-07-05 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2002-04-12 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2000-02-29 CURRENT 2000-02-09 Active
LAURENCE DAVID PAYNE CROWNLEA SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
LAURENCE DAVID PAYNE SECURAFENCE LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE PROTECTA SCREEN LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1992-08-31 CURRENT 1974-04-30 Active
LAURENCE DAVID PAYNE BILAMAN LIMITED Director 1991-05-10 CURRENT 1989-05-10 Liquidation
TREVOR ROBERT PAYNE SECURAFENCE LIMITED Director 2017-11-24 CURRENT 1994-10-26 Active
TREVOR ROBERT PAYNE BLOK 'N' MESH UK LIMITED Director 2008-07-01 CURRENT 2002-10-08 Active
TREVOR ROBERT PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1994-01-03 CURRENT 1974-04-30 Active
JAMES ANDREW SOLESBURY CROWNLEA SERVICES LIMITED Director 2017-09-01 CURRENT 1998-07-22 Active
JAMES ANDREW SOLESBURY JAMO INVESTMENTS 2022 LIMITED Director 2017-05-01 CURRENT 2014-03-13 Active
JAMES ANDREW SOLESBURY FALL GUARD UK LIMITED Director 2016-12-01 CURRENT 2004-03-15 Active
JAMES ANDREW SOLESBURY CROWNLEA HIRE AND SALES LIMITED Director 2016-01-01 CURRENT 1974-04-30 Active
JAMES ANDREW SOLESBURY SECURAFENCE LIMITED Director 2016-01-01 CURRENT 1994-10-26 Active
JAMES ANDREW SOLESBURY TIGER SUPPLIES LIMITED Director 2016-01-01 CURRENT 2002-09-11 Active
JAMES ANDREW SOLESBURY PROTECTA SCREEN LIMITED Director 2016-01-01 CURRENT 1994-10-26 Active
JAMES ANDREW SOLESBURY E M F SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2002-07-05 Active
JAMES ANDREW SOLESBURY BLOK 'N' MESH UK LIMITED Director 2016-01-01 CURRENT 2002-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-01TM02Termination of appointment of James Andrew Solesbury on 2022-07-21
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW SOLESBURY
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-24RES13
  • Terms of a deed of release 30/09/2021'>Resolutions passed:
    • Terms of a deed of release 30/09/2021
  • 2021-10-22SH19Statement of capital on 2021-10-22 GBP 1
    2021-10-22SH20Statement by Directors
    2021-10-22CAP-SSSolvency Statement dated 29/09/21
    2021-10-22RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JACKSON
    2021-06-28CH01Director's details changed for Mr James Andrew Solesbury on 2021-05-15
    2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
    2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
    2021-03-01CH01Director's details changed for Mr James Andrew Solesbury on 2021-02-01
    2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBERT PAYNE
    2020-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
    2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
    2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
    2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
    2018-09-06RES15CHANGE OF COMPANY NAME 06/09/18
    2018-07-19CH01Director's details changed for Neil Jackson on 2018-07-06
    2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Leytonstone House Leytonstone London E11 1GA
    2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
    2018-06-14PSC05Change of details for Crownlea Hire and Sales Limited as a person with significant control on 2018-05-30
    2018-03-09AAFULL ACCOUNTS MADE UP TO 31/08/17
    2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
    2017-05-23AAFULL ACCOUNTS MADE UP TO 31/08/16
    2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 250000
    2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
    2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 250000
    2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
    2016-06-29CH01Director's details changed for Mr Laurence David Payne on 2016-05-30
    2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
    2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON
    2016-01-11AP01DIRECTOR APPOINTED MR JAMES ANDREW SOLESBURY
    2016-01-11TM02Termination of appointment of Alan Benton on 2016-01-01
    2016-01-11AP03Appointment of Mr James Andrew Solesbury as company secretary on 2016-01-01
    2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT PAYNE / 01/09/2015
    2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEHWALD / 01/09/2015
    2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 250000
    2015-09-30AR0102/09/15 ANNUAL RETURN FULL LIST
    2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015
    2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JACKSON / 01/09/2015
    2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
    2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
    2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
    2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015
    2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
    2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 250000
    2014-09-18AR0102/09/14 FULL LIST
    2014-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
    2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEHWALD / 19/12/2013
    2013-09-10AR0102/09/13 FULL LIST
    2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
    2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LEHWALD / 31/01/2013
    2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBERT PAYNE / 31/01/2013
    2012-09-06AR0102/09/12 FULL LIST
    2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
    2012-05-18AA01PREVEXT FROM 30/08/2011 TO 31/08/2011
    2011-09-07AR0102/09/11 FULL LIST
    2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
    2011-05-31AA01PREVSHO FROM 31/08/2010 TO 30/08/2010
    2010-09-15AR0102/09/10 FULL LIST
    2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
    2009-09-24363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
    2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
    2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SUITE D THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN
    2008-11-17363sRETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS
    2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
    2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 2ND FLOOR,DORIC HOUSE 132 STATION ROAD CHINGFORD,LONDON E4 6AB
    2008-03-06288aDIRECTOR APPOINTED MARTIN JOHN LEHWALD
    2008-02-18288aNEW DIRECTOR APPOINTED
    2008-02-18288bDIRECTOR RESIGNED
    2008-02-18288bDIRECTOR RESIGNED
    2007-10-30363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
    2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
    2006-10-06363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
    2006-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
    2005-10-04363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
    2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
    2005-04-27288bDIRECTOR RESIGNED
    2004-09-14363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
    2004-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
    2004-06-30288aNEW DIRECTOR APPOINTED
    2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
    2004-01-30363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
    2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
    2002-11-28CERTNMCOMPANY NAME CHANGED BLOK N' MESH (NORTHERN) LIMITED CERTIFICATE ISSUED ON 28/11/02
    2002-11-07363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
    2002-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
    2002-03-07363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
    2001-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
    2000-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2000-09-22363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
    2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
    1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
    1999-12-14363sRETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS
    1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
    1999-01-12288aNEW DIRECTOR APPOINTED
    1998-12-10363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
    1998-08-18SRES04£ NC 100/500000 29/06
    1998-08-1888(2)RAD 29/06/98--------- £ SI 249900@1=249900 £ IC 100/250000
    1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
    1998-04-11288aNEW DIRECTOR APPOINTED
    1997-10-21363sRETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS
    1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
    1997-01-29363sRETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS
    1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
    1995-09-26363sRETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS
    1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
    1994-11-04288DIRECTOR RESIGNED
    1994-10-31363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
    1994-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    32 - Other manufacturing
    329 - Other manufacturing n.e.c.
    32990 - Other manufacturing n.e.c.




    Licences & Regulatory approval
    We could not find any licences issued to BLOK 'N' MESH IRELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against BLOK 'N' MESH IRELAND LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    BLOK 'N' MESH IRELAND LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.349
    MortgagesNumMortOutstanding0.749
    MortgagesNumMortPartSatisfied0.002
    MortgagesNumMortSatisfied0.609

    This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

    Filed Financial Reports
    Annual Accounts
    2014-08-31
    Annual Accounts
    2013-08-31
    Annual Accounts
    2012-08-31
    Annual Accounts
    2011-08-31
    Annual Accounts
    2010-08-31
    Annual Accounts
    2009-08-31
    Annual Accounts
    2008-08-31
    Annual Accounts
    2007-08-31
    Annual Accounts
    2019-08-31
    Annual Accounts
    2020-08-31
    Annual Accounts
    2021-08-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOK 'N' MESH IRELAND LIMITED

    Intangible Assets
    Patents
    We have not found any records of BLOK 'N' MESH IRELAND LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BLOK 'N' MESH IRELAND LIMITED
    Trademarks
    We have not found any records of BLOK 'N' MESH IRELAND LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BLOK 'N' MESH IRELAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BLOK 'N' MESH IRELAND LIMITED are:

    ALGECO UK LIMITED £ 819,124
    CLEARWAY DOORS AND WINDOWS LTD £ 299,631
    SCARAB SWEEPERS LIMITED £ 268,353
    TES 2013 LIMITED £ 254,172
    FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
    PLAY AND LEISURE LIMITED £ 207,086
    PLAYDALE PLAYGROUNDS LIMITED £ 185,319
    INSTARMAC GROUP PLC £ 158,219
    DIRECT HEALTHCARE GROUP LIMITED £ 144,686
    PEART ACCESS RAMPS LIMITED £ 116,709
    FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
    ALGECO UK LIMITED £ 26,186,266
    IRVINGQ LIMITED £ 24,959,670
    SCARAB SWEEPERS LIMITED £ 14,884,136
    PREMIER MODULAR LIMITED £ 12,351,647
    DIMENSIONS LIMITED £ 12,298,497
    MBDA UK LIMITED £ 11,074,247
    ELITE SYSTEMS (GB) LIMITED £ 6,415,090
    WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
    ULTRA ELECTRONICS LIMITED £ 5,861,331
    FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
    ALGECO UK LIMITED £ 26,186,266
    IRVINGQ LIMITED £ 24,959,670
    SCARAB SWEEPERS LIMITED £ 14,884,136
    PREMIER MODULAR LIMITED £ 12,351,647
    DIMENSIONS LIMITED £ 12,298,497
    MBDA UK LIMITED £ 11,074,247
    ELITE SYSTEMS (GB) LIMITED £ 6,415,090
    WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
    ULTRA ELECTRONICS LIMITED £ 5,861,331
    FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
    ALGECO UK LIMITED £ 26,186,266
    IRVINGQ LIMITED £ 24,959,670
    SCARAB SWEEPERS LIMITED £ 14,884,136
    PREMIER MODULAR LIMITED £ 12,351,647
    DIMENSIONS LIMITED £ 12,298,497
    MBDA UK LIMITED £ 11,074,247
    ELITE SYSTEMS (GB) LIMITED £ 6,415,090
    WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
    ULTRA ELECTRONICS LIMITED £ 5,861,331
    Outgoings
    Business Rates/Property Tax
    No properties were found where BLOK 'N' MESH IRELAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Import/Export of Goods
    Goods imported/exported by BLOK 'N' MESH IRELAND LIMITED
    OriginDestinationDateImport CodeImported Goods classification description
    2016-11-0073142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
    2016-10-0073142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
    2016-09-0073142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
    2016-08-0073142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
    2016-04-0073142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
    2016-03-0073142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)

    For goods imported into the United Kingdom, only imports originating from outside the EU are shown

    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BLOK 'N' MESH IRELAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded BLOK 'N' MESH IRELAND LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.