About

Registered Number: 06940992
Date of Incorporation: 23/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Trevol Business Park, Torpoint, PL11 2TB,

 

Specialist Blasting Services Ltd was established in 2009, it's status is listed as "Active". We don't know the number of employees at Specialist Blasting Services Ltd. The business has 3 directors listed as Walcroft, Steven Anthony, Bennett, Maureen Janet, Walcroft, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALCROFT, Steven Anthony 28 February 2011 - 1
WALCROFT, David 23 June 2009 23 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Maureen Janet 23 February 2010 22 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 14 June 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 24 March 2017
MR01 - N/A 06 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 14 March 2016
MR01 - N/A 13 November 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 23 June 2015
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 September 2012
SH01 - Return of Allotment of shares 21 August 2012
AD01 - Change of registered office address 21 August 2012
TM02 - Termination of appointment of secretary 02 May 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 08 July 2010
AD01 - Change of registered office address 07 July 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 25 February 2010
AP03 - Appointment of secretary 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
395 - Particulars of a mortgage or charge 14 August 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 17 June 2015 Outstanding

N/A

All assets debenture 12 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.