General information

Name:

Blockmatch Ltd

Office Address:

Wellsway Works Wells Road BA3 3RZ Radstock

Number: 04730257

Incorporation date: 2003-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Blockmatch Limited. This company was founded 21 years ago and was registered with 04730257 as its registration number. The registered office of the company is located in Radstock. You can reach them at Wellsway Works, Wells Road. Launched as Sparkmain Developments, the firm used the name until 2003-08-14, at which point it was replaced by Blockmatch Limited. This company's classified under the NACE and SIC code 32990 and their NACE code stands for Other manufacturing n.e.c.. April 30, 2022 is the last time account status updates were reported.

In order to be able to match the demands of the customers, this particular firm is being developed by a unit of two directors who are Avril D. and John D.. Their work been of prime importance to this specific firm since April 2023. In order to provide support to the directors, the abovementioned firm has been using the skills of Avril D. as a secretary since 2007.

  • Previous company's names
  • Blockmatch Limited 2003-08-14
  • Sparkmain Developments Ltd 2003-04-10

Financial data based on annual reports

Company staff

Avril D.

Role: Director

Appointed: 17 April 2023

Latest update: 19 March 2024

Avril D.

Role: Secretary

Appointed: 01 January 2007

Latest update: 19 March 2024

John D.

Role: Director

Appointed: 01 May 2003

Latest update: 19 March 2024

People with significant control

Executives who control this firm include: Avril D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Avril D.
Notified on 17 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 1 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
Annual Accounts 23 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 31 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts 12 June 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 June 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th April 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

5 Mendip Fields Stockhill Road Chilcompton

Post code:

BA3 4LT

City / Town:

Somerset

Accountant/Auditor,
2016 - 2015

Name:

Pethericks And Gillard Limited

Address:

124 High Street Midsomer Norton

Post code:

BA3 2DA

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies