Blockfree Services Limited LOUTH


Blockfree Services started in year 2002 as Private Limited Company with registration number 04441491. The Blockfree Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Louth at Nottingham Road. Postal code: LN11 0WB.

The firm has 2 directors, namely Samuel F., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 31 May 2002 and Samuel F. has been with the company for the least time - from 4 June 2020. Currenlty, the firm lists one former director, whose name is Jonathon G. and who left the the firm on 25 December 2019. In addition, there is one former secretary - Jonathon G. who worked with the the firm until 25 December 2019.

This company operates within the LN8 3UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1100329 . It is located at The Mill, Whitegate Hill, Market Rasen with a total of 3 cars.

Blockfree Services Limited Address / Contact

Office Address Nottingham Road
Town Louth
Post code LN11 0WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04441491
Date of Incorporation Fri, 17th May 2002
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Sewerage
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Samuel F.

Position: Director

Appointed: 04 June 2020

Simon G.

Position: Director

Appointed: 31 May 2002

Jonathon G.

Position: Director

Appointed: 31 May 2002

Resigned: 25 December 2019

Jonathon G.

Position: Secretary

Appointed: 31 May 2002

Resigned: 25 December 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2002

Resigned: 31 May 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 2002

Resigned: 31 May 2002

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Simon G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Blockfree Waste Services Limited that entered Louth, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jonathon G., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Simon G.

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

Blockfree Waste Services Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05646545
Notified on 20 June 2017
Nature of control: 75,01-100% shares

Jonathon G.

Notified on 6 April 2016
Ceased on 25 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth154 016173 612198 437258 226315 292       
Balance Sheet
Cash Bank On Hand        41 60926 59291759 980
Current Assets70 33893 13689 089147 770107 166112 607187 393282 244456 371529 944291 482399 789
Debtors64 11986 63679 223144 710101 093107 430180 136274 276407 709494 904279 845325 319
Net Assets Liabilities    315 292446 429267 586401 068560 133771 433517 138803 628
Other Debtors       6 050  3 039 
Property Plant Equipment    687 379972 452442 371532 775590 156787 9351 200 8381 666 498
Total Inventories    6 0735 1777 2577 9687 0538 44810 72014 490
Cash Bank In Hand  1 766         
Intangible Fixed Assets64 48359 33354 18349 03343 883       
Net Assets Liabilities Including Pension Asset Liability154 016173 612198 437258 226315 292       
Stocks Inventory6 2196 5008 1003 0606 073       
Tangible Fixed Assets226 539241 085239 566291 014687 534       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve154 014173 610198 435258 224315 290       
Shareholder Funds154 016173 612198 437258 226315 292       
Other
Accumulated Amortisation Impairment Intangible Assets    61 36366 69470 15776 26779 77384 97991 92698 552
Accumulated Depreciation Impairment Property Plant Equipment    351 263411 645465 758535 575578 962653 927664 899790 773
Additions Other Than Through Business Combinations Intangible Assets     8953 7003 5203 3505 664293 
Additions Other Than Through Business Combinations Property Plant Equipment     353 216181 730200 501183 201331 695666 323863 136
Amounts Owed By Related Parties      55 000137 861270 718308 422  
Amounts Owed To Related Parties      9 47919 47929 47939 479213 489167 475
Average Number Employees During Period    999910111615
Balances Amounts Owed By Related Parties      55 000137 861  213 489185 848
Balances Amounts Owed To Related Parties      9 47919 479 268 943  
Bank Overdrafts     59 78377 46247 602  16 958 
Creditors    16 96725 08826 95073 620112 268129 488172 173369 226
Deferred Income         3 7503 7502 500
Disposals Decrease In Amortisation Impairment Intangible Assets      -2 850 -2 751   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 685-28 092-31 476-68 074-44 441-176 544-127 393
Disposals Intangible Assets      -3 295 -7 220   
Disposals Property Plant Equipment     -7 761-657 698-40 280-82 436-58 947-242 447-271 602
Finance Lease Liabilities Present Value Total     25 08826 95073 62070 59279 21492 446190 067
Financial Commitments Other Than Capital Commitments    25 00020 00053 75038 75020 00010 0009 786 
Financial Liabilities         3 750  
Fixed Assets291 022300 418293 749340 047731 4171 012 053478 914566 728616 733814 9701 221 2191 680 253
Income From Related Parties      600 000     
Increase From Amortisation Charge For Year Intangible Assets     5 3316 3136 1106 2575 2066 9476 626
Increase From Depreciation Charge For Year Property Plant Equipment     68 06782 205101 293111 458119 406187 517253 268
Intangible Assets    44 03739 60136 54333 95326 57727 03520 38113 755
Intangible Assets Gross Cost    105 400106 295106 700110 220106 350112 014112 307112 307
Net Current Assets Liabilities-77 391-76 520-48 622-12 043-334 610-460 591-97 7641 470166 688229 689-346 630-231 040
Number Shares Issued Fully Paid         222
Other Creditors    289 211368 36757 37879 441110 230103 813108 077192 845
Other Remaining Borrowings     347 44230 78819 10638 17523 68614 7182 188
Par Value Share 1111     11
Payments To Related Parties      9 47910 000  10 00010 000
Prepayments         30 41133 95638 351
Property Plant Equipment Gross Cost    1 038 6421 384 097908 1291 068 3501 169 1141 441 8621 865 7372 457 271
Provisions For Liabilities Balance Sheet Subtotal    64 54879 94586 61493 510111 020143 738185 278276 359
Raw Materials Consumables     5 1777 2577 9687 0538 44810 72014 490
Taxation Social Security Payable    29 42125 12843 47243 20681 47129 07046 16730 204
Total Assets Less Current Liabilities213 631223 898245 127328 004396 807551 462381 150568 198783 4211 044 659874 5891 449 213
Total Borrowings    16 96725 08826 95073 620112 268125 738168 423366 726
Trade Creditors Trade Payables    61 68289 18353 87449 27532 60897 060138 626148 421
Trade Debtors Trade Receivables    76 73781 90698 864101 06793 818156 071242 850286 968
Amount Specific Advance Or Credit Directors      -5 0723 069    
Amount Specific Advance Or Credit Made In Period Directors       48 14111 951   
Amount Specific Advance Or Credit Repaid In Period Directors       -40 000-15 020   
Company Contributions To Money Purchase Plans Directors     12 12015 060     
Director Remuneration     16 12016 272     
Creditors Due After One Year25 60514 9985 88211 79616 967       
Creditors Due Within One Year147 729169 656137 711159 813441 776       
Number Shares Allotted22222       
Provisions For Liabilities Charges34 01035 28840 80857 98264 548       
Value Shares Allotted22222       

Transport Operator Data

The Mill
Address Whitegate Hill , Caistor
City Market Rasen
Post code LN7 6SW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, February 2024
Free Download (13 pages)

Company search

Advertisements