UKBizDB.co.uk

BLAST LOG LIMITED

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

This company is commonly known as Blast Log Limited. The company was founded 17 years ago and was given the registration number 06030681. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:BLAST LOG LIMITED
Company Number:06030681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside Cottage, 3 Dyers Hill, Charlbury, OX7 3QD

Secretary15 December 2006Active
5, Wood Lane, Delly End, Hailey, Witney, England, OX29 9XB

Director15 December 2006Active
28 Grovehall Parade, Leeds, LS11 7AE

Director01 March 2007Active
Hillside Cottage, 3 Dyers Hill, Charlbury, OX7 3QD

Director15 December 2006Active

People with Significant Control

Dr Alan Edward Cobb
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Hillside Cottage, 3 Dyers Hill, Charlbury, England, OX7 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr William John Birch
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:28 Grovehall Parade, Leeds, England, LS11 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ruth Elizabeth Allington
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:5 Wood Lane, Delly End, Witney, England, OX29 9XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Address

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

Download
2017-12-19Resolution

Resolution.

Download
2017-12-19Change of constitution

Statement of companys objects.

Download
2017-12-19Capital

Legacy.

Download
2017-12-19Capital

Capital statement capital company with date currency figure.

Download
2017-12-19Insolvency

Legacy.

Download
2017-12-19Resolution

Resolution.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.