About

Registered Number: 01297257
Date of Incorporation: 07/02/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, WA14 5GL,

 

Blast Cleaning Techniques Ltd was founded on 07 February 1977 with its registered office in Altrincham, Cheshire, it's status in the Companies House registry is set to "Active". This company has 9 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Jim N/A 02 December 1996 1
BARGON, Helmut 26 November 2001 14 August 2003 1
BARNES, John David 30 November 1996 15 July 1999 1
MACMILLAN, William Robertson N/A 31 December 1991 1
MCADAM, John 30 November 1996 31 December 1999 1
REYNERS, Thierry 30 November 1996 17 March 1999 1
SMITH, James Matheson N/A 31 July 1995 1
TAYLOR, Joyce 10 November 1998 02 February 1999 1
Secretary Name Appointed Resigned Total Appointments
USF SURFACE PREPARATION LIMITED 12 July 2000 14 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 21 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 18 September 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 30 January 2004
AUD - Auditor's letter of resignation 07 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 10 May 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 27 January 2000
225 - Change of Accounting Reference Date 30 November 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 12 November 1998
363s - Annual Return 04 February 1998
225 - Change of Accounting Reference Date 03 February 1998
CERTNM - Change of name certificate 11 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 03 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
RESOLUTIONS - N/A 28 November 1995
288 - N/A 28 November 1995
363s - Annual Return 30 October 1995
RESOLUTIONS - N/A 23 October 1995
AA - Annual Accounts 23 October 1995
288 - N/A 23 October 1995
AA - Annual Accounts 20 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 07 May 1992
288 - N/A 03 April 1992
288 - N/A 17 January 1992
AA - Annual Accounts 28 October 1991
MEM/ARTS - N/A 29 May 1991
363a - Annual Return 17 February 1991
CERTNM - Change of name certificate 24 January 1991
288 - N/A 18 January 1991
288 - N/A 07 November 1990
288 - N/A 20 June 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 02 May 1989
287 - Change in situation or address of Registered Office 20 October 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
287 - Change in situation or address of Registered Office 15 June 1988
395 - Particulars of a mortgage or charge 19 May 1988
MEM/ARTS - N/A 22 April 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
288 - N/A 02 July 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.