Company NameTechnoblock (UK) Limited
DirectorsChristopher Stephen Smith and Claire Marie Cain
Company StatusActive
Company Number03856648
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(10 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed15 October 1999(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 14 September 2010)
Correspondence AddressSuite E-2 Union Court Building
Elizabeth Avenue And Shirley Street
Nassau
Bahamas

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

3 December 2020Director's details changed for Mrs Claire Marie Cain on 3 December 2020 (2 pages)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 June 2018Withdrawal of a person with significant control statement on 14 June 2018 (2 pages)
31 October 2017Notification of Lucio Sottili as a person with significant control on 15 October 2016 (2 pages)
31 October 2017Notification of Lucio Sottili as a person with significant control on 15 October 2016 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
26 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
30 March 2016Micro company accounts made up to 31 October 2014 (5 pages)
30 March 2016Micro company accounts made up to 31 October 2014 (5 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
4 November 2013Secretary's details changed for Cumberland Secretaries Limited on 12 October 2012 (2 pages)
4 November 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 4 November 2013 (1 page)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(5 pages)
4 November 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for Cumberland Secretaries Limited on 12 October 2012 (2 pages)
15 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
15 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
23 November 2012Secretary's details changed for Cumberland Secretaries Limited on 11 October 2012 (1 page)
23 November 2012Secretary's details changed for Cumberland Secretaries Limited on 11 October 2012 (1 page)
23 November 2012Director's details changed for Mr Christopher Stephen Smith on 11 October 2012 (2 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Ms Susan O'rorke on 11 October 2012 (2 pages)
23 November 2012Director's details changed for Mr Christopher Stephen Smith on 11 October 2012 (2 pages)
23 November 2012Director's details changed for Ms Susan O'rorke on 11 October 2012 (2 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
8 December 2011Annual return made up to 11 October 2011 no member list (14 pages)
8 December 2011Annual return made up to 11 October 2011 no member list (14 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Termination of appointment of Colum Management Limited as a director (1 page)
21 September 2010Termination of appointment of Colum Management Limited as a director (1 page)
21 September 2010Appointment of Susan O'rorke as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
26 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 11/10/08; full list of members (10 pages)
25 November 2008Return made up to 11/10/08; full list of members (10 pages)
18 November 2008Director's change of particulars / colum management LIMITED / 06/10/2008 (1 page)
18 November 2008Director's change of particulars / colum management LIMITED / 06/10/2008 (1 page)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 11/10/07; full list of members (5 pages)
30 October 2007Return made up to 11/10/07; full list of members (5 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 11/10/06; full list of members (5 pages)
26 October 2006Return made up to 11/10/06; full list of members (5 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
26 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 11/10/05; full list of members (5 pages)
16 November 2005Return made up to 11/10/05; full list of members (5 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
18 November 2004Return made up to 11/10/04; full list of members (5 pages)
18 November 2004Return made up to 11/10/04; full list of members (5 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 11/10/03; full list of members (5 pages)
22 October 2003Return made up to 11/10/03; full list of members (5 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
6 November 2002Return made up to 11/10/02; full list of members (5 pages)
6 November 2002Return made up to 11/10/02; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 October 2001Return made up to 11/10/01; full list of members (5 pages)
30 October 2001Return made up to 11/10/01; full list of members (5 pages)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 December 2000Return made up to 11/10/00; full list of members (5 pages)
11 December 2000Return made up to 11/10/00; full list of members (5 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
11 October 1999Incorporation (9 pages)
11 October 1999Incorporation (9 pages)