Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOC SYSTEMS LTD
Company Information for

BLOC SYSTEMS LTD

OFFICE FF10 BROOKLANDS HOUSE, 58 MARLBOROUGH ROAD, LANCING, WEST SUSSEX, BN15 8AF,
Company Registration Number
02428393
Private Limited Company
Active

Company Overview

About Bloc Systems Ltd
BLOC SYSTEMS LTD was founded on 1989-10-02 and has its registered office in Lancing. The organisation's status is listed as "Active". Bloc Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLOC SYSTEMS LTD
 
Legal Registered Office
OFFICE FF10 BROOKLANDS HOUSE
58 MARLBOROUGH ROAD
LANCING
WEST SUSSEX
BN15 8AF
Other companies in RH14
 
Previous Names
INLINE UK LIMITED12/08/2009
Filing Information
Company Number 02428393
Company ID Number 02428393
Date formed 1989-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOC SYSTEMS LTD
The accountancy firm based at this address is CLARITY ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOC SYSTEMS LTD

Current Directors
Officer Role Date Appointed
JACQUELINE RUTH PICKERING
Company Secretary 2008-10-01
JASON ALDRED
Director 2008-11-01
COLIN PICKERING
Director 1991-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PARISH
Company Secretary 2001-04-26 2008-10-01
SARAH JANE COOPER
Company Secretary 2000-06-16 2001-04-26
SHARON LINDA CAMPBELL
Company Secretary 1991-10-02 2000-06-16
SHARON LINDA CAMPBELL
Director 1991-10-02 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE RUTH PICKERING INLINE UK GROUP LTD Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
JACQUELINE RUTH PICKERING THE BLACK & WHITE COMPANY LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-25 Active
COLIN PICKERING INLINE UK GROUP LTD Director 2005-02-28 CURRENT 2005-02-28 Active
COLIN PICKERING THE BLACK & WHITE COMPANY LIMITED Director 2002-07-26 CURRENT 2002-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE RUTH PICKERING on 2023-10-25
2023-10-25Director's details changed for Mr. Colin Pickering on 2021-06-03
2023-10-25Director's details changed for Jason Aldred on 2023-10-25
2023-10-25Director's details changed for Mr Jeremy Stuart Kerr on 2023-10-25
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR JEREMY STUART KERR
2022-10-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-04-06PSC07CESSATION OF COLIN PICKERING AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06PSC02Notification of Inline Uk Group Ltd as a person with significant control on 2021-10-01
2021-10-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-11-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024283930002
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024283930002
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2018-07-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-21AR0130/09/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-02AR0130/09/11 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03MG01Particulars of a mortgage or charge / charge no: 1
2010-11-02AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01Director's details changed for Jason Aldred on 2010-09-30
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/10 FROM the Base Daux Road Billingshurst West Sussex RH14 9SJ
2009-11-19AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-12CERTNMCOMPANY NAME CHANGED INLINE UK LIMITED CERTIFICATE ISSUED ON 12/08/09
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-14288aDIRECTOR APPOINTED JASON ALDRED
2008-11-1488(2)CAPITALS NOT ROLLED UP
2008-11-1488(2)AD 01/11/08 GBP SI 10@1=10 GBP IC 100/110
2008-10-22288aSECRETARY APPOINTED JACQUELINE RUTH PICKERING
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY DAVID PARISH
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-05363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2006-12-18363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-30225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06
2005-09-29363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-07363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-31AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-29363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-08-06AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-10288aNEW SECRETARY APPOINTED
2001-05-10288bSECRETARY RESIGNED
2000-12-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-14363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-10-26287REGISTERED OFFICE CHANGED ON 26/10/00 FROM: UNIT 32 BOOKHAM INDUSTRIAL PARK CHURCH ROAD BOOKHAM SURREY KT23 3EU
2000-07-05288aNEW SECRETARY APPOINTED
2000-07-05288bSECRETARY RESIGNED
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-04363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-12363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-10-12288cDIRECTOR'S PARTICULARS CHANGED
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-22CERTNMCOMPANY NAME CHANGED IN LINE U.K. LIMITED CERTIFICATE ISSUED ON 23/01/98
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: PARKLANDS, MOLE STREET, OCKLEY, SURREY. RH5 5PE.
1997-11-10363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-24AUDAUDITOR'S RESIGNATION
1996-10-14363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-10-25363sRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-06-16AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-05-26288DIRECTOR RESIGNED
1994-11-21363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-11-09363sRETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BLOC SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOC SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-03 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 836,198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOC SYSTEMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 200
Cash Bank In Hand 2012-02-01 £ 596,410
Current Assets 2012-02-01 £ 2,152,477
Debtors 2012-02-01 £ 1,244,596
Fixed Assets 2012-02-01 £ 51,564
Shareholder Funds 2012-02-01 £ 1,367,843
Stocks Inventory 2012-02-01 £ 311,471
Tangible Fixed Assets 2012-02-01 £ 51,564

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOC SYSTEMS LTD registering or being granted any patents
Domain Names

BLOC SYSTEMS LTD owns 1 domain names.

inline-uk.co.uk  

Trademarks

Trademark applications by BLOC SYSTEMS LTD

BLOC SYSTEMS LTD is the Original registrant for the trademark BLOC ™ (79132474) through the USPTO on the 2013-06-06
Eyewear including spectacles and goggles
Income
Government Income
We have not found government income sources for BLOC SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BLOC SYSTEMS LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BLOC SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOC SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOC SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.