UKBizDB.co.uk

BLAST & BALLISTIC PROTECTION LIMITED

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

This company is commonly known as Blast & Ballistic Protection Limited. The company was founded 20 years ago and was given the registration number 04805692. The firm's registered office is in LONDON. You can find them at 44 Baker Street, , London, . This company's SIC code is 84220 - Defence activities.

Company Information

Name:BLAST & BALLISTIC PROTECTION LIMITED
Company Number:04805692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:20 June 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:44 Baker Street, London, England, W1U 7AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Baker Street, London, England, W1U 7AL

Director16 January 2012Active
44, Baker Street, London, England, W1U 7AL

Director23 June 2022Active
44, Baker Street, London, England, W1U 7AL

Director29 July 2020Active
44, Baker Street, London, England, W1U 7AL

Director23 June 2022Active
44, Baker Street, London, England, W1U 7AL

Director23 June 2022Active
The Old Rectory, Freefork, Whitchurch, RG28 7NW

Secretary15 January 2008Active
The Old Rectory, Freefolk, RG28 7NW

Secretary23 June 2003Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Secretary01 January 2011Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary20 June 2003Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director02 March 2015Active
44, Baker Street, London, England, W1U 7AL

Director18 February 2015Active
The Old Rectory, Freefolk, RG28 7NW

Director01 January 2006Active
4 Talina Centre, Bagleys Lane, London, United Kingdom,

Director02 March 2015Active
6 Old Wardsdown, Flimwell, Wadhurst, TN5 7NN

Director24 January 2007Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director01 November 2013Active
Gate Cottage, 42 Town Street, Sutton Cum Lound, Retford, DN22 8PT

Director24 March 2005Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director01 November 2013Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director18 February 2015Active
PO BOX 198, Nueva Andalucia, Marbella, Spain,

Director23 June 2003Active
Calle 150, Casa 6d, Nueva Andalucia 29660, Spain,

Director04 December 2006Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director16 January 2012Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director01 January 2014Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director02 March 2015Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director20 June 2003Active

People with Significant Control

Voyager Holding Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Talina Centre, Bagleys Lane, London, England, SW6 2BW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Insolvency

Liquidation voluntary arrangement completion.

Download
2020-09-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-07-12Insolvency

Liquidation voluntary arrangement ending of moratorium.

Download
2018-06-21Insolvency

Liquidation voluntary arrangement decision to extend moratorium.

Download
2018-05-23Insolvency

Liquidation voluntary arrangement commencement of moratorium.

Download
2018-02-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.