CONTROLLED BLASTING SOLUTIONS LIMITED
NEWCASTLE UPON TYNE WB NEWCO 55 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1YQ

Company number 08268383
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1YQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 2,970.15 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of CONTROLLED BLASTING SOLUTIONS LIMITED are www.controlledblastingsolutions.co.uk, and www.controlled-blasting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Controlled Blasting Solutions Limited is a Private Limited Company. The company registration number is 08268383. Controlled Blasting Solutions Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of Controlled Blasting Solutions Limited is 1 St James Gate Newcastle Upon Tyne Tyne and Wear Ne99 1yq. The company`s financial liabilities are £28.98k. It is £19.83k against last year. And the total assets are £66.85k, which is £32.77k against last year. BRACE, Stephen John is a Director of the company. SAYERS, Steven is a Director of the company. TATE, Roland Hillary is a Director of the company. Director JACKSON, Brian Harvey has been resigned. Director MORLEY, Jonathan has been resigned. Director PROCTOR, David Arthur has been resigned. Director YOUNG, Stephen Christopher has been resigned. The company operates in "Other manufacturing n.e.c.".


controlled blasting solutions Key Finiance

LIABILITIES £28.98k
+216%
CASH n/a
TOTAL ASSETS £66.85k
+96%
All Financial Figures

Current Directors

Director
BRACE, Stephen John
Appointed Date: 11 May 2016
69 years old

Director
SAYERS, Steven
Appointed Date: 08 January 2013
71 years old

Director
TATE, Roland Hillary
Appointed Date: 09 January 2013
68 years old

Resigned Directors

Director
JACKSON, Brian Harvey
Resigned: 08 July 2016
Appointed Date: 04 February 2016
85 years old

Director
MORLEY, Jonathan
Resigned: 08 July 2016
Appointed Date: 04 February 2016
65 years old

Director
PROCTOR, David Arthur
Resigned: 11 May 2016
Appointed Date: 25 October 2012
54 years old

Director
YOUNG, Stephen Christopher
Resigned: 27 April 2016
Appointed Date: 30 August 2014
60 years old

CONTROLLED BLASTING SOLUTIONS LIMITED Events

20 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,970.15

07 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2017
Confirmation statement made on 25 October 2016 with updates
30 Dec 2016
Statement of capital following an allotment of shares on 8 August 2016
  • GBP 764.09

19 Dec 2016
Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 719.65

...
... and 36 more events
18 Jan 2013
Particulars of a mortgage or charge / charge no: 1
10 Jan 2013
Appointment of Roland Hillary Tate as a director
04 Dec 2012
Company name changed wb newco 55 LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30

04 Dec 2012
Change of name notice
25 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CONTROLLED BLASTING SOLUTIONS LIMITED Charges

26 July 2016
Charge code 0826 8383 0002
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Steve Sayers
Description: Patent numbers GB2468113 and 1205337.7 please refer to…
9 January 2013
Debenture
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Neaf LP
Description: Fixed and floating charge over the undertaking and all…