This company is commonly known as Blast Absorption Systems Limited. The company was founded 14 years ago and was given the registration number 07023233. The firm's registered office is in THORNTON HEATH. You can find them at 29 Buckingham Avenue, , Thornton Heath, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BLAST ABSORPTION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07023233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Buckingham Avenue, Thornton Heath, England, CR7 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Knightsbridge, Belgravia, London, England, SW1X 7LY | Secretary | 22 July 2016 | Active |
21, Knightsbridge, Belgravia, London, England, SW1X 7LY | Director | 18 September 2009 | Active |
Dolphin House, Thursley Road, Elstead, Godalming, GU8 6ED | Director | 18 September 2009 | Active |
1, Wisborough Gardens, Wisborough Green, Billingshurst, United Kingdom, RH14 0EB | Director | 18 October 2009 | Active |
127, Tunbury Avenue, Walderslade, Chatham, United Kingdom, ME5 9HY | Secretary | 18 September 2009 | Active |
Rose Croft, The Street, Ulcombe, Maidstone, United Kingdom, ME17 1DP | Director | 18 September 2009 | Active |
96 Henley Meadows, Tenterden, TN30 6EQ | Director | 18 September 2009 | Active |
Tamaris, Lezant, Launceston, PL15 9PP | Director | 18 September 2009 | Active |
The Mill House, Iden, Rye, TN31 7PT | Director | 18 September 2009 | Active |
127, Tunbury Avenue, Walderslade, Chatham, United Kingdom, ME5 9HY | Director | 18 September 2009 | Active |
Dr Thomas Richard Shelley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Knightsbridge, London, England, SW1X 7LY |
Nature of control | : |
|
Ms Simone De-Gale | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Knightsbridge, London, England, SW1X 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Officers | Appoint person secretary company with name date. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Officers | Termination secretary company with name termination date. | Download |
2016-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.