UKBizDB.co.uk

BLAST FURNACE SLAG LIMITED

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

This company is commonly known as Blast Furnace Slag Limited. The company was founded 9 years ago and was given the registration number 09184654. The firm's registered office is in BISHOP'S CASTLE. You can find them at Unit 2/3 Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:BLAST FURNACE SLAG LIMITED
Company Number:09184654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Unit 2/3 Challenge Court, Love Lane Industrial Estate, Bishop's Castle, Shropshire, SY9 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, United Kingdom, SY9 5DW

Director21 August 2014Active
Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, SY9 5DW

Director04 March 2024Active
Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, SY9 5DW

Director01 December 2021Active
Unit 2/3, Challenge Court, Love Lane Industrial Estate, Bishop's Castle, United Kingdom, SY9 5DW

Secretary21 August 2014Active
Unit 2/3, Challenge Court, Bishop's Castle, United Kingdom, SY9 5DW

Director21 August 2014Active

People with Significant Control

Mr Peter David Piran Littleton
Notified on:04 March 2024
Status:Active
Date of birth:May 1968
Nationality:English
Address:Unit 2/3, Challenge Court, Bishop's Castle, SY9 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Lennock
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Unit 2/3, Challenge Court, Bishop's Castle, SY9 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Jane Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 2/3, Challenge Court, Bishop's Castle, SY9 5DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Termination secretary company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-09-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.