UKBizDB.co.uk

BLOM AEROFILMS LIMITED

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

This company is commonly known as Blom Aerofilms Limited. The company was founded 53 years ago and was given the registration number 01009273. The firm's registered office is in WEDMORE ROAD CHEDDAR. You can find them at The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:BLOM AEROFILMS LIMITED
Company Number:01009273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cyient Europe Ltd, Forbury Road, Reading, England, RG1 1AX

Secretary05 May 2021Active
Cyient Europe Limited 52-54, High Holborn, London, England, WC1V 6RL

Director01 December 2016Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Secretary24 July 2019Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Secretary31 July 2011Active
2nd Floor, 52-54 High Holborn, London, High Holborn, London, England, WC1V 6RL

Secretary01 December 2016Active
Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE

Secretary31 March 2005Active
1 West Street, Axbridge, BS26 2AA

Secretary01 August 1992Active
Yeowater House The Bays, Cheddar, BS27 3QW

Secretary24 September 2001Active
Yeowater House The Bays, Cheddar, BS27 3QW

Secretary-Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director30 March 2016Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director31 August 2010Active
Birgitte Hammers, Ve119, 1167 Oslo, Norway, FOREIGN

Director31 March 2005Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director01 January 2012Active
144, Longridge Way, Weston Village, Weston Super Mare, BS24 7HA

Director24 February 2009Active
1, King Alfreds Close, Wedmore, BS28 4BB

Director08 December 2003Active
Cyient Europe Limited, 52-54 High Holborn, London, England, WC1V 6RL

Director01 December 2016Active
Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE

Director01 November 2005Active
Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE

Director31 March 2005Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director19 June 2015Active
57, Old Mill Road, Broughton Astley, Leicester, United Kingdom, LE9 6PQ

Director25 October 2010Active
Ellebakken 4, 2900 Ellerup, Denmark,

Director31 March 2005Active
Skogveien 23, 1440 Drobak, Norway, FOREIGN

Director31 March 2005Active
Messepromenaden 11, Oslo, 0279, Norway,

Director24 February 2009Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director11 April 2016Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director23 October 2013Active
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, BS27 3EB

Director24 February 2009Active
Appleton, Daniels Lane Easton, Wells, BA5 1DY

Director08 December 2003Active
5 West Street, Axbridge, BS26 1AA

Director-Active
3, Fair Hill, Shipham, BS25 1TH

Director01 August 1992Active
Yeowater House The Bays, Cheddar, BS27 3QW

Director01 November 2003Active
Flat 3 Cornwallis House, Cornwallis Grove, Bristol, BS8 9PG

Director27 May 1998Active
Apartment 10, The Customs House Redcliff Backs, Bristol, BS1 6WA

Director05 February 2002Active

People with Significant Control

Cyient Europe Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:High Holborn House, 52-54 High Holborn, High Holborn, London, England, WC1V 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Blom As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:Fornebuporten, Oksenoyveien 10, Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person secretary company with change date.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person secretary company with name date.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2016-12-07Officers

Appoint person secretary company with name date.

Download
2016-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.