Block U.k. Limited ESSEX


Block U.k started in year 1996 as Private Limited Company with registration number 03235598. The Block U.k company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Essex at 10 Market Walk. Postal code: CB10 1JZ. Since 10th December 1996 Block U.k. Limited is no longer carrying the name Saveview.

The firm has 3 directors, namely Udo T., Lars U. and Wolfgang R.. Of them, Wolfgang R. has been with the company the longest, being appointed on 28 November 1996 and Udo T. and Lars U. have been with the company for the least time - from 16 May 2019. Currenlty, the firm lists one former director, whose name is Jorg R. and who left the the firm on 16 January 2019. In addition, there is one former secretary - Reinhard K. who worked with the the firm until 31 December 2017.

Block U.k. Limited Address / Contact

Office Address 10 Market Walk
Office Address2 Saffron Walden
Town Essex
Post code CB10 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235598
Date of Incorporation Thu, 8th Aug 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Udo T.

Position: Director

Appointed: 16 May 2019

Lars U.

Position: Director

Appointed: 16 May 2019

Wolfgang R.

Position: Director

Appointed: 28 November 1996

Jorg R.

Position: Director

Appointed: 06 January 2017

Resigned: 16 January 2019

Reinhard K.

Position: Secretary

Appointed: 17 December 1996

Resigned: 31 December 2017

St James's Services Limited

Position: Corporate Secretary

Appointed: 28 November 1996

Resigned: 17 December 1996

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1996

Resigned: 28 November 1996

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 08 August 1996

Resigned: 28 November 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Wolfgang R. This PSC has significiant influence or control over the company,.

Wolfgang R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Saveview December 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand268 712333 367497 056464 064760 496632 24853 231201 336
Current Assets742 358819 061995 351853 838768 921649 71170 281211 833
Debtors473 646485 694498 295389 7748 42517 46317 05010 497
Other Debtors6 0611 83266 9963 3361 9383 0613 0885 074
Property Plant Equipment12 6062 65124 81618 61212 5279 8527 7466 258
Other
Audit Fees Expenses6 0006 800      
Accumulated Depreciation Impairment Property Plant Equipment35 22019 35222 06728 27111 77215 05617 54719 484
Administrative Expenses210 676169 274      
Amounts Owed By Related Parties     10 0339 694 
Amounts Owed To Group Undertakings95 332114 287255 268101 18292 125  133 184
Average Number Employees During Period    4222
Corporation Tax Payable9 28913 05013 8282 896  1 2231 806
Corporation Tax Recoverable    2 8962 8962 9322 932
Cost Sales2 112 9971 919 291      
Creditors208 899231 491367 653208 684146 57113 91120 646152 428
Deferred Tax Asset Debtors    3 4161 114977819
Gross Profit Loss254 607226 248      
Increase From Depreciation Charge For Year Property Plant Equipment 3 2732 7156 2044 1763 2842 4911 937
Net Current Assets Liabilities533 459587 570627 698645 154622 350635 80049 63559 405
Number Shares Issued Fully Paid  1 000     
Operating Profit Loss43 93156 974      
Other Creditors26 29427 27914 26812 62444 8128 20712 28912 413
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 142  20 675   
Other Disposals Property Plant Equipment 26 310  22 584   
Other Interest Receivable Similar Income Finance Income345258      
Other Taxation Social Security Payable77 84776 87584 11587 8666 5523 6584 9535 025
Par Value Share  1     
Profit Loss34 98744 156      
Profit Loss On Ordinary Activities Before Tax44 27657 232      
Property Plant Equipment Gross Cost47 82722 00246 88346 88324 29924 90825 29325 742
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 28913 076      
Total Additions Including From Business Combinations Property Plant Equipment 48524 881  609385449
Total Assets Less Current Liabilities546 065590 221652 514663 766634 877645 65257 38165 663
Trade Creditors Trade Payables137 1744 1163 0822 0462 181 
Trade Debtors Trade Receivables467 585483 862431 299386 4381753593591 672
Turnover Revenue2 367 6042 145 539      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 11th, August 2023
Free Download (9 pages)

Company search

Advertisements