UKBizDB.co.uk

BLAST POWER SERVICES LIMITED

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

This company is commonly known as Blast Power Services Limited. The company was founded 37 years ago and was given the registration number 02061578. The firm's registered office is in DISS. You can find them at Unit 2 Airfield Road, Fersfield, Diss, . This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:BLAST POWER SERVICES LIMITED
Company Number:02061578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:Unit 2 Airfield Road, Fersfield, Diss, England, IP22 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Airfield Road, Fersfield, Diss, England, IP22 2FF

Secretary27 March 2008Active
Unit 2, Airfield Road, Fersfield, Diss, England, IP22 2FF

Director10 November 2014Active
Orchard Farm High Common, North Lopham, Diss, IP22 2HS

Secretary18 August 2003Active
1 De Morley Close, Roydon, Diss, IP22 3SH

Secretary-Active
Bourne Cottage, The Green Shelfanger, Diss, IP22 2DH

Director18 August 2003Active
Orchard Farm High Common, North Lopham, Diss, IP22 2HS

Director-Active
1 De Morley Close, Roydon, Diss, IP22 3SH

Director-Active

People with Significant Control

Estate Of Nicholas David Hemsley (Deceases)
Notified on:17 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Unit 2, Airfield Road, Diss, England, IP22 2FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Miss Gillian Mary Gooderham
Notified on:17 September 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit 2, Airfield Road, Diss, England, IP22 2FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person secretary company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Officers

Change person secretary company with change date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Address

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

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.