BLASTMASTER (UK) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6PA

Company number 03663115
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address BRICK HOUSE 21 HORSE STREET, CHIPPING SODBURY, BRISTOL, BS37 6PA
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLASTMASTER (UK) LIMITED are www.blastmasteruk.co.uk, and www.blastmaster-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bristol Parkway Rail Station is 7.6 miles; to Cam & Dursley Rail Station is 10.1 miles; to Lydney Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blastmaster Uk Limited is a Private Limited Company. The company registration number is 03663115. Blastmaster Uk Limited has been working since 06 November 1998. The present status of the company is Active. The registered address of Blastmaster Uk Limited is Brick House 21 Horse Street Chipping Sodbury Bristol Bs37 6pa. . MAY, Belen Maria is a Secretary of the company. MAY, Ian Terrance is a Secretary of the company. MAY, Ian Terrance is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director MAY, Nigel Alan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MAY, Belen Maria
Appointed Date: 16 September 2003

Secretary
MAY, Ian Terrance
Appointed Date: 06 November 1998

Director
MAY, Ian Terrance
Appointed Date: 06 November 1998
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Director
MAY, Nigel Alan
Resigned: 12 September 2003
Appointed Date: 06 November 1998
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 November 1998
Appointed Date: 06 November 1998

Persons With Significant Control

Mr Ian May
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Belen Maria May
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLASTMASTER (UK) LIMITED Events

08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
12 Nov 1998
Director resigned
12 Nov 1998
Secretary resigned
12 Nov 1998
New director appointed
12 Nov 1998
Registered office changed on 12/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
06 Nov 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BLASTMASTER (UK) LIMITED Charges

17 February 2000
Debenture
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2000
Charge over book debts
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge all book debts and other debts due to the…