About

Registered Number: 04755214
Date of Incorporation: 07/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 217 Portobello, Sheffield, S1 4DP,

 

Blastech Ltd was registered on 07 May 2003 and are based in Sheffield. We do not know the number of employees at the business. Tyas, Andrew, Dr, Warren, James Arthur are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYAS, Andrew, Dr 07 May 2003 - 1
WARREN, James Arthur 07 May 2003 11 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 25 January 2010
MISC - Miscellaneous document 21 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 March 2008
395 - Particulars of a mortgage or charge 26 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 13 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.