About

Registered Number: 06322070
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Blara House Unit 1, Lennards New Road, Wennington, Rainham, Essex, RM13 9EB

 

Established in 2007, Blara Safety Uk Ltd are based in Rainham. There are 6 directors listed as Martin, Walter William, Loughnane, Ann, Loughnane, Casey Dennis, Loughnane, Lee, O'donovan, Thomas Joseph, O'donovan, Thomas Joseph for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Walter William 02 August 2012 - 1
LOUGHNANE, Casey Dennis 08 December 2010 07 June 2013 1
LOUGHNANE, Lee 24 July 2007 07 June 2013 1
O'DONOVAN, Thomas Joseph 20 July 2012 15 October 2014 1
O'DONOVAN, Thomas Joseph 08 December 2010 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
LOUGHNANE, Ann 24 July 2007 07 June 2013 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 March 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AA - Annual Accounts 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
DISS40 - Notice of striking-off action discontinued 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AR01 - Annual Return 14 November 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 19 October 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
CERTNM - Change of name certificate 08 December 2010
AA - Annual Accounts 08 December 2010
CONNOT - N/A 08 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 05 May 2010
AD01 - Change of registered office address 23 April 2010
AA01 - Change of accounting reference date 23 April 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 23 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.