UKBizDB.co.uk

BLASTREAT (ARUNDEL) LIMITED

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

This company is commonly known as Blastreat (arundel) Limited. The company was founded 31 years ago and was given the registration number 02809866. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BLASTREAT (ARUNDEL) LIMITED
Company Number:02809866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director28 November 2018Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director14 April 2021Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director10 May 1993Active
13 Green Court, Southwick, Brighton, BN42 4GS

Secretary10 May 1993Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Secretary13 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 April 1993Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director10 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 April 1993Active

People with Significant Control

Mr Rupert Philip Paul Robin
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice William Gale
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.