Company NameBuild Bloc (Kent) Limited
DirectorLukhbir Singh Gill
Company StatusActive
Company Number08746965
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Previous NameBuild Bloc Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lukhbir Singh Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBotany Marsh Lower Road
Northfleet
Gravesend
DA11 9BB
Director NameMr Purminder Sidhu
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Longfield
DA3 7QD

Location

Registered AddressBotany Marsh Lower Road
Northfleet
Gravesend
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lukhbir Gill
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

2 December 2016Delivered on: 9 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 January 2019Registered office address changed from 45 Station Road Longfield DA3 7QD to Botany Marsh Lower Road Northfleet Gravesend DA11 9BB on 16 January 2019 (1 page)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 December 2016Registration of charge 087469650001, created on 2 December 2016 (18 pages)
9 December 2016Registration of charge 087469650001, created on 2 December 2016 (18 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Appointment of Mr Lukhbir Singh Gill as a director on 21 November 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 February 2015Termination of appointment of Purminder Sidhu as a director on 21 November 2014 (1 page)
26 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Termination of appointment of Purminder Sidhu as a director on 21 November 2014 (1 page)
26 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Appointment of Mr Lukhbir Singh Gill as a director on 21 November 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2013Director's details changed for Mr Purminder Sidhu on 24 October 2013 (2 pages)
4 December 2013Director's details changed for Mr Purminder Sidhu on 24 October 2013 (2 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(24 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(24 pages)