Company Information for BLOCKADE SERVICES LIMITED
MOORHOUSE PARK, WESTERHAM ROAD, WESTERHAM, TN16 2EU,
|
Company Registration Number
06172468
Private Limited Company
Active |
Company Name | |
---|---|
BLOCKADE SERVICES LIMITED | |
Legal Registered Office | |
MOORHOUSE PARK WESTERHAM ROAD WESTERHAM TN16 2EU Other companies in RH6 | |
Company Number | 06172468 | |
---|---|---|
Company ID Number | 06172468 | |
Date formed | 2007-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB822018566 |
Last Datalog update: | 2024-04-06 20:26:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BLOCKADE ENVIRONMENTAL GROUP LIMITED |
||
STEPHEN CARL BURROWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET CICELY BURROWS |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARGRACE SOILS LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
BLOCKADE PLANT LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
BURROWS COMMERCIAL VEHICLE SPARES LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Liquidation | |
BURROWS COMMERCIALS LIMITED | Director | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
BLOCKADE ENVIRONMENTAL GROUP LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active | |
BLOCKADE DEMOLITION LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ALEX O'GORMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX O'GORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED ALEX O'GORMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BLOCKADE ENVIRONMENTAL GROUP LIMITED on 2020-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM Unit 0 Lambs Business Park, Terracotta Road South Godstone Godstone RH9 8LJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM First Floor 16 Massetts Road Horley Surrey RH6 7DE | |
CH01 | Director's details changed for Mr Stephen Carl Burrows on 2016-07-27 | |
AP04 | Appointment of Blockade Environmental Group Limited as company secretary on 2016-04-21 | |
TM02 | Termination of appointment of Janet Cicely Burrows on 2016-04-21 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061724680005 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:4 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT P LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LJ UNITED KINGDOM | |
AR01 | 20/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM UNIT P LAMBS BUSINESS PARK TILBURSTON HILL ROAD GODSTONE SURREY RH9 8JL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARL BURROWS / 20/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURROWS / 08/09/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT P LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LJ | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM UNIT P LAMBS BUSINESS PARK TILBURSTOW HILL ROAD SOUTH GODSTONE SURREY RH9 8LJ | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM FIGURES HOUSE, 24 BRIGHTON ROAD SALFORDS SURREY RH1 5BX | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1088400 | Active | Licenced property: LAMBS BUSINESS PARK FORMER CLAY PIT TERRACOTTA ROAD SOUTH GODSTONE GODSTONE TERRACOTTA ROAD GB RH9 8LJ;LAMBS BUSINESS PARK UNIT O TERRACOTTA ROAD SOUTH GODSTONE GODSTONE TERRACOTTA ROAD GB RH9 8LJ. Correspondance address: LAMBS BUSINESS PARK UNIT O TERRACOTTA ROAD SOUTH GODSTONE GODSTONE TERRACOTTA ROAD GB RH9 8LJ |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 100,878 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 982,633 |
Creditors and other liabilities
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 BLOCKADE SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Current Assets | 2012-04-01 | £ 769,664 |
Debtors | 2012-04-01 | £ 672,164 |
Fixed Assets | 2012-04-01 | £ 530,946 |
Shareholder Funds | 2012-04-01 | £ 217,099 |
Stocks Inventory | 2012-04-01 | £ 97,500 |
Tangible Fixed Assets | 2012-04-01 | £ 530,946 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Buildings Repairs, Alterations & Maintenance |
Tandridge District Council | |
|
All Other Bodies |
Tandridge District Council | |
|
Buildings Repairs, Alterations & Maintenance |
Tandridge District Council | |
|
All Other Bodies |
Tandridge District Council | |
|
All Other Bodies |
Tandridge District Council | |
|
All Other Bodies |
Tandridge District Council | |
|
Buildings Repairs, Alterations & Maintenance |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | BLOCKADE SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BURROWS COMMERCIAL VEHICLE SPARES LIMITED | Event Date | 2013-11-13 |
In the Medway County Court case number 419 A Petition to wind up the above named Company of Victory House, Quayside, Chatham Maritime, Kent ME4 4QU , presented on 13 November 2013 , by BLOCKADE SERVICES LIMITED , 1st Floor, 16 Massets Road, Horley, Surrey RH6 7DE , claiming to be a Creditor of the Company will be heard at, Medway County Court, Anchorage House, 47-67 High Street, Chatham, Kent ME4 4DW , on 15 April 2014 at 3.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 April 2014. The Petitioner is Blockade Services Limited , 1st Floor, 16 Massets Road, Horley, Surrey RH6 7DE. . : | |||
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. |