Bloch & Co Uk Ltd is a private limited company registered at 8 Linnet Court, Cawledge Business Park, Alnwick NE66 2GD. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2020-12-09, this 3-year-old company is run by 2 directors.
Director Leslie B., appointed on 15 March 2021. Director Michael B., appointed on 15 March 2021.
The company is officially classified as "agents specialized in the sale of other particular products" (SIC: 46180).
The last confirmation statement was sent on 2023-03-15 and the due date for the following filing is 2024-03-29. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | 8 Linnet Court |
Office Address2 | Cawledge Business Park |
Town | Alnwick |
Post code | NE66 2GD |
Country of origin | United Kingdom |
Registration Number | 13071425 |
Date of Incorporation | Wed, 9th Dec 2020 |
Industry | Agents specialized in the sale of other particular products |
End of financial Year | 31st December |
Company age | 4 years old |
Account next due date | Mon, 30th Sep 2024 (148 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 29th Mar 2024 (2024-03-29) |
Last confirmation statement dated | Wed, 15th Mar 2023 |
The register of PSCs who own or have control over the company is made up of 5 names. As we identified, there is Leslie B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Travis B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Leslie B.
Notified on | 15 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Michael B.
Notified on | 15 March 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Travis B.
Notified on | 18 December 2020 |
Ceased on | 15 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Leslie B.
Notified on | 9 December 2020 |
Ceased on | 18 December 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Michael B.
Notified on | 9 December 2020 |
Ceased on | 18 December 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 144 330 | 83 153 | |
Current Assets | 622 103 | 516 186 | 552 301 |
Debtors | 65 056 | 96 323 | |
Property Plant Equipment | 5 934 | 4 451 | |
Total Inventories | 306 800 | 372 825 | |
Other | |||
Accrued Liabilities | 1 322 | 1 385 | |
Accumulated Depreciation Impairment Property Plant Equipment | 856 | 2 339 | |
Corporation Tax Payable | 30 544 | 13 983 | |
Creditors | 517 140 | 278 972 | 266 652 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 483 | ||
Merchandise | 306 800 | 372 825 | |
Net Current Assets Liabilities | 104 963 | 237 214 | 285 649 |
Other Creditors | 890 | 890 | |
Property Plant Equipment Gross Cost | 6 790 | ||
Total Assets Less Current Liabilities | 104 963 | 243 148 | 290 100 |
Trade Creditors Trade Payables | 163 862 | 2 400 | |
Trade Debtors Trade Receivables | 65 056 | 96 323 | |
Fixed Assets | 5 934 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 15th March 2023 filed on: 16th, March 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy