UKBizDB.co.uk

BLAST ABSORPTION SYSTEMS LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:29 Buckingham Avenue, Thornton Heath, England, CR7 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Knightsbridge, Belgravia, London, England, SW1X 7LY

Secretary22 July 2016Active
21, Knightsbridge, Belgravia, London, England, SW1X 7LY

Director18 September 2009Active
Dolphin House, Thursley Road, Elstead, Godalming, GU8 6ED

Director18 September 2009Active
1, Wisborough Gardens, Wisborough Green, Billingshurst, United Kingdom, RH14 0EB

Director18 October 2009Active
127, Tunbury Avenue, Walderslade, Chatham, United Kingdom, ME5 9HY

Secretary18 September 2009Active
Rose Croft, The Street, Ulcombe, Maidstone, United Kingdom, ME17 1DP

Director18 September 2009Active
96 Henley Meadows, Tenterden, TN30 6EQ

Director18 September 2009Active
Tamaris, Lezant, Launceston, PL15 9PP

Director18 September 2009Active
The Mill House, Iden, Rye, TN31 7PT

Director18 September 2009Active
127, Tunbury Avenue, Walderslade, Chatham, United Kingdom, ME5 9HY

Director18 September 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-07-27Address

Change registered office address company with date old address new address.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Address

Change registered office address company with date old address new address.

Download
2016-09-29Officers

Appoint person secretary company with name date.

Download
2016-09-29Address

Change registered office address company with date old address new address.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-29Officers

Termination secretary company with name termination date.

Download
2016-04-06Accounts

Accounts with accounts type micro entity.

Download
2015-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.