UKBizDB.co.uk

BLASTCOM (U.K.) LIMITED

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

This company is commonly known as Blastcom (u.k.) Limited. The company was founded 27 years ago and was given the registration number 03283217. The firm's registered office is in SHEFFIELD. You can find them at 61a Blagden Street, , Sheffield, South Yorkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:BLASTCOM (U.K.) LIMITED
Company Number:03283217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:61a Blagden Street, Sheffield, South Yorkshire, S2 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61a, Blagden Street, Sheffield, S2 5QS

Director29 March 2024Active
61a, Blagden Street, Sheffield, S2 5QS

Director01 August 2016Active
61a, Blagden Street, Sheffield, S2 5QS

Director31 January 1997Active
& Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary31 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 November 1996Active
61a, Blagden Street, Sheffield, S2 5QS

Director16 July 2012Active
& Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director31 January 1997Active
12, Ascot Drive, Laughton Common Dinnington, Sheffield, United Kingdom, S25 3AZ

Director01 October 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 November 1996Active

People with Significant Control

Straaltechniek Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:61, Blagden Street, Sheffield, England, S2 5QS
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-04-07Officers

Appoint person director company with name date.

Download
2024-04-07Officers

Termination director company with name termination date.

Download
2024-01-25Accounts

Change account reference date company previous shortened.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Change account reference date company previous shortened.

Download
2023-01-22Accounts

Change account reference date company previous shortened.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Change account reference date company current shortened.

Download
2022-01-29Accounts

Change account reference date company previous shortened.

Download
2022-01-25Accounts

Change account reference date company previous extended.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Change account reference date company current shortened.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Change account reference date company current shortened.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Gazette

Gazette filings brought up to date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.