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

GREENBLOC LIMITED

THE GROVE, CREETING ST. PETER, IPSWICH, IP6 8QG,
Company Registration Number
04104862
Private Limited Company
Active

Company Overview

About Greenbloc Ltd
GREENBLOC LIMITED was founded on 2000-11-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Greenbloc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENBLOC LIMITED
 
Legal Registered Office
THE GROVE
CREETING ST. PETER
IPSWICH
IP6 8QG
Other companies in IP6
 
Previous Names
ALFABLOC LIMITED30/04/2020
Filing Information
Company Number 04104862
Company ID Number 04104862
Date formed 2000-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBLOC 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.
Companies with same name GREENBLOC LIMITED
The following companies were found which have the same name as GREENBLOC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENBLOCKS LTD 29 HARLEY STREET LONDON ENGLAND W1G 9QR Dissolved Company formed on the 2012-08-02
GREENBLOCK TECHNOLOGY CONSULTING LLC 3250 WEST MARKET STREET SUITE 205 FAIRLAWN OH 44333 Dissolved/Dead Company formed on the 2012-03-16
GREENBLOCK WORLDWIDE CORPORATION 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2000-05-26
Greenblock Worldwide Corp. Delaware Unknown
GREENBLOCK HOMES FRANCHISING, INC. 12670 NEW BRITTANY BLVD FT. MYERS FL 33907 Active Company formed on the 2016-12-12
GREENBLOCK WORLDWIDE, LLC 605 N W MERCANTILE PLACE PORT ST LUCIE FL 34986 Inactive Company formed on the 2011-02-03
GREENBLOCK INTERNATIONAL, LLC 12670 NEW BRITTANY BLVD FORT MYERS FL 33907 Inactive Company formed on the 2013-12-23
GREENBLOCK CORP. 3001 S OCEAN DR HOLLYWOOD FL 33019 Active Company formed on the 2015-07-20
GREENBLOCK CAPITAL, LLC 420 ROYAL PALM WAY PALM BEACH FL 33480 Active Company formed on the 2014-07-28
GREENBLOCK OF CENTRAL FLORIDA, LLC 1130 MILL RUN CIRCLE APOPKA FL 32703 Inactive Company formed on the 2002-08-16
GREENBLOCK ACQUISITION, LLC 12670 NEW BRITTANY BLVD. FT. MYERS FL 33907 Active Company formed on the 2016-04-14
GREENBLOCK HOMES INC 13720 JETPORT COMMERCE PKWY FORT MYERS FL 33913 Active Company formed on the 2018-07-12
GREENBLOCK WORLDWIDE CORPORATION California Unknown
GREENBLOCK OF THE CAROLINAS INC North Carolina Unknown
GREENBLOCK PERFECT FORM SYSTEMS INCORPORATED Michigan UNKNOWN
GREENBLOCK WORLDWIDE CORPORATION New Jersey Unknown
GREENBLOCK FENCING PTY LTD VIC 3175 Active Company formed on the 2018-03-13
GreenBlock Networks LLC 10301 Kenneth Drive Parker CO 80134 Delinquent Company formed on the 2019-07-30
GreenBlockLLC 3670 S. Lincoln St. Apt. B313 Englewood CO 80113 Delinquent Company formed on the 2019-07-26
GREENBLOCKS LTD WARDEN HOUSE 37 MANOR ROAD COLCHESTER CO3 3LX Active Company formed on the 2021-06-25

Company Officers of GREENBLOC LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IGNATIUS RODDY
Director 2018-05-12
CHARLES EDMUNDS TRIGG
Director 2018-05-12
CLINTON JOHN WHITE
Director 2018-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRETT
Director 2017-12-18 2018-05-12
MAXIMILIAN ALPHONS VERMORKEN
Director 2017-12-18 2018-05-12
MARK HAMILTON JARDINE
Director 2000-11-09 2017-12-18
GEORGE MATTHEW GRINDALL FRANKS
Company Secretary 2005-08-18 2013-04-18
PHILIP KEITH ALCOE
Company Secretary 2000-11-09 2005-08-18
CFL SECRETARIES LIMITED
Nominated Secretary 2000-11-09 2000-11-09
CFL DIRECTORS LIMITED
Nominated Director 2000-11-09 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
MICHAEL IGNATIUS RODDY A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
MICHAEL IGNATIUS RODDY ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
MICHAEL IGNATIUS RODDY TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 Active
CHARLES EDMUNDS TRIGG POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CHARLES EDMUNDS TRIGG POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
CHARLES EDMUNDS TRIGG POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CLINTON JOHN WHITE POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CLINTON JOHN WHITE A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
CLINTON JOHN WHITE ALLEN (CONCRETE) LIMITED Director 2018-03-16 CURRENT 1987-04-08 Active
CLINTON JOHN WHITE TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 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
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-11CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-02-22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-04-30RES15CHANGE OF COMPANY NAME 30/04/20
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON JOHN WHITE
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-21AP01DIRECTOR APPOINTED MR CLINTON JOHN WHITE
2018-05-21AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2018-05-21AP01DIRECTOR APPOINTED MR CHARLES EDMUNDS TRIGG
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN VERMORKEN
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 7-9 Swallow Street London W1B 4DE England
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2018-01-17PSC02Notification of Sigmaroc Plc as a person with significant control on 2017-12-18
2018-01-16PSC05Change of details for Poundfield Products Limited as a person with significant control on 2017-12-18
2018-01-16PSC07CESSATION OF MARK HAMILTON JARDINE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16RES01ADOPT ARTICLES 16/01/18
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON JARDINE
2018-01-09AP01DIRECTOR APPOINTED MR DAVID BARRETT
2018-01-09AP01DIRECTOR APPOINTED MR MAX VERMORKEN
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Grove Farm Creeting St. Peter Ipswich Suffolk IP6 8QG
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0109/11/15 ANNUAL RETURN FULL LIST
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-22DISS40DISS40 (DISS40(SOAD))
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0109/11/13 FULL LIST
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE FRANKS
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY GEORGE FRANKS
2014-03-11GAZ1FIRST GAZETTE
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0109/11/12 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25AR0109/11/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-25AR0109/11/10 FULL LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMILTON JARDINE / 01/10/2009
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-15363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-09225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28288bSECRETARY RESIGNED
2000-11-28288aNEW SECRETARY APPOINTED
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GREENBLOC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-11
Fines / Sanctions
No fines or sanctions have been issued against GREENBLOC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENBLOC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREENBLOC LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENBLOC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBLOC LIMITED
Trademarks
We have not found any records of GREENBLOC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBLOC LIMITED. 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 (99999 - Dormant Company) as GREENBLOC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GREENBLOC LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALFABLOC LIMITEDEvent Date2014-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBLOC LIMITED 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 GREENBLOC LIMITED 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.