UKBizDB.co.uk

BLADE DYNAMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blade Dynamics Limited. The company was founded 17 years ago and was given the registration number 06242328. The firm's registered office is in EASTLEIGH. You can find them at Unit D Omega Enterprise Park, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:BLADE DYNAMICS LIMITED
Company Number:06242328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 71121 - Engineering design activities for industrial process and production
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit D Omega Enterprise Park, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 October 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director11 November 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director11 November 2019Active
9, Shore Road, Cowes, PO31 8LB

Secretary15 September 2008Active
The Old Rectory, The Green, Calbourne, Newport, PO30 4JE

Secretary10 May 2007Active
57, St. Ives Park, Ashley Heath, Ringwood, United Kingdom, BH24 2JX

Secretary12 August 2010Active
9, Shore Road, Cowes, PO31 8LB

Director15 September 2008Active
Stauffacherstrasse 37, Zurich, Switzerland,

Director01 April 2012Active
64, Jackson Road, Devens, 01434 4020

Director12 August 2010Active
2 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director06 October 2015Active
Amsc Austria Gmbh, Lakeside B08, Klagenfurt, Austria, 9020

Director01 December 2011Active
2020, Dow Center, Midland, Usa, 48674

Director27 June 2012Active
Unit D, Omega Enterprise Park, Chandlers Ford, Eastleigh, United Kingdom, SO53 4SE

Director07 March 2016Active
4 Corinthian Court, Westhill Road, Cowes, PO31 7SF

Director15 September 2008Active
64, Jackson Road, Devens, Usa, 01434

Director29 November 2012Active
2 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director06 October 2015Active
The Dow Chemical Company, 1320 Waldo Avenue, Midland, Usa, 48642

Director19 December 2013Active
The Dow Chemical Company, 1881 West Oak Parkway, Marietta, Usa, 30062

Director12 August 2010Active
64, Jackson Road, Devens, Usa, 01434-4020

Director16 August 2011Active
1, River Road, Schenectady, United States, 10580

Director07 March 2016Active
2020, Dow Center, Midland, Usa, 48674

Director27 March 2013Active
8401, Murphy Drive, Middleton, Dane, Usa, 53562

Director27 June 2012Active
8, Everitt Drive, Knowle, Solihull, United Kingdom, B93 9EP

Director19 June 2013Active
Uruti Farm, 6021 Russell, Whakapara Road, Bay Of Islands, New Zealand, 0272

Director10 May 2007Active
Unit D, Omega Enterprise Park, Chandlers Ford, Eastleigh, United Kingdom, SO53 4SE

Director07 March 2016Active
57 St Ives Park, Ashley Heath, Ringwood, BH24 2JX

Director15 May 2009Active

People with Significant Control

General Electric Company
Notified on:14 June 2021
Status:Active
Country of residence:United States
Address:One Financial Center, Suite 3700, Boston, United States, 02111
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Altair Filter Technology Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Capital

Capital statement capital company with date currency figure.

Download
2022-02-03Capital

Legacy.

Download
2022-02-03Insolvency

Legacy.

Download
2022-02-03Resolution

Resolution.

Download
2021-12-31Change of name

Certificate change of name company.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Second filing of change of director details with name.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.