General information

Name:

Blac Bocs Ltd

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 04275185

Incorporation date: 2001-08-22

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This particular Blac Bocs Limited business has been operating on the market for 24 years, as it's been established in 2001. Started with registration number 04275185, Blac Bocs was set up as a Private Limited Company with office in 6-8 Freeman Street, Grimsby DN32 7AA. It has been already twelve years since The company's business name is Blac Bocs Limited, but until 2013 the business name was Esatto Italia and up to that point, up till 2002-01-18 the company was known as Moonwood. This means it has used three different company names. This enterprise's principal business activity number is 41202 and their NACE code stands for Construction of domestic buildings. 2020-08-31 is the last time when the accounts were filed.

For this specific company, all of director's assignments have so far been performed by Peter J. who was selected to lead the company on 2001-12-19. Since 2001 Mike S., had performed the duties for this specific company up until the resignation twenty two years ago. As a follow-up another director, specifically Allan Y. gave up the position in May 2002. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Dalila P. as a secretary since the appointment on 2003-09-02.

  • Previous company's names
  • Blac Bocs Limited 2013-01-08
  • Esatto Italia Limited 2002-01-18
  • Moonwood Limited 2001-08-22

Financial data based on annual reports

Company staff

Dalila P.

Role: Secretary

Appointed: 02 September 2003

Latest update: 12 April 2025

Peter J.

Role: Director

Appointed: 19 December 2001

Latest update: 12 April 2025

People with significant control

Peter J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter J.
Notified on 22 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 19 September 2022
Confirmation statement last made up date 05 September 2021
Annual Accounts 5 January 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 5 January 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 4th February 2022. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 152 st. Georges Road Sandwich CT13 9LD England (AD01)
filed on: 4th, February 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Studio One Campion, The Forstal Preston

Post code:

CT3 1DR

City / Town:

Canterbury

HQ address,
2015

Address:

Studio One Campion, The Forstal Preston

Post code:

CT3 1DR

City / Town:

Canterbury

Accountant/Auditor,
2015

Name:

Thornton Springer Llp

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2014

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
23
Company Age

Closest Companies - by postcode