UKBizDB.co.uk

BLASTECH LIMITED

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

This company is commonly known as Blastech Limited. The company was founded 21 years ago and was given the registration number 04755214. The firm's registered office is in SHEFFIELD. You can find them at The Innovation Centre, 217 Portobello, Sheffield, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BLASTECH LIMITED
Company Number:04755214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 84220 - Defence activities

Office Address & Contact

Registered Address:The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP

Secretary07 May 2003Active
The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP

Director25 April 2023Active
The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP

Director07 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 May 2003Active
The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP

Director12 June 2003Active
Suel Offices, The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD

Director07 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 May 2003Active

People with Significant Control

Mr James Arthur Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Tyas
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:The Innovation Centre, 217 Portobello, Sheffield, England, S1 4DP
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 (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
2023-12-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Address

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

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Accounts

Accounts with accounts type small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Change person secretary company with change date.

Download
2015-05-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.