BLAST AWAY LIMITED

Register to unlock more data on OkredoRegister

BLAST AWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07581742

Incorporation date

29/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

94 Lower Cross Road, Bickington, Barnstaple EX31 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon16/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Registration of charge 075817420003, created on 2024-10-08
dot icon02/09/2024
Satisfaction of charge 1 in full
dot icon02/09/2024
Satisfaction of charge 075817420002 in full
dot icon27/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-02-21 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon17/10/2019
Termination of appointment of Andrew John Rosser as a director on 2019-08-27
dot icon11/10/2019
Appointment of Mrs Joanne Marie Humphrey as a director on 2019-08-27
dot icon11/10/2019
Termination of appointment of Tracey Jane Annison as a director on 2019-08-27
dot icon11/10/2019
Appointment of Mr Alexander Frederick James Hunt as a director on 2019-08-27
dot icon10/09/2019
Notification of Blast Away (Holdings) Limited as a person with significant control on 2019-08-22
dot icon10/09/2019
Cessation of Rosser (Holdings) Limited as a person with significant control on 2019-08-22
dot icon10/09/2019
Notification of Rosser (Holdings) Limited as a person with significant control on 2019-08-20
dot icon10/09/2019
Cessation of Andrew John Rosser as a person with significant control on 2019-08-20
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Registered office address changed from 11B Boundary Road Brackley Northamptonshire NN13 7ES to 94 Lower Cross Road Bickington Barnstaple EX31 2PJ on 2016-12-29
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Registration of charge 075817420002
dot icon28/02/2014
Certificate of change of name
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mrs Tracey Rosser on 2014-01-01
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon26/04/2013
Appointment of Mrs Tracey Rosser as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2012-03-29
dot icon29/03/2012
Registered office address changed from 11B Boundary Road Brackley Northamptonshire NN13 7ES on 2012-03-29
dot icon12/07/2011
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 2011-07-12
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.74K
-
0.00
-
-
2022
1
105.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Alexander Frederick James
Director
27/08/2019 - Present
7
Mr Andrew John Rosser
Director
29/03/2011 - 27/08/2019
5
Ms Joanne Marie Humphrey
Director
27/08/2019 - Present
5
Annison, Tracey Jane
Director
01/04/2013 - 27/08/2019
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAST AWAY LIMITED

BLAST AWAY LIMITED is an(a) Active company incorporated on 29/03/2011 with the registered office located at 94 Lower Cross Road, Bickington, Barnstaple EX31 2PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAST AWAY LIMITED?

toggle

BLAST AWAY LIMITED is currently Active. It was registered on 29/03/2011 .

Where is BLAST AWAY LIMITED located?

toggle

BLAST AWAY LIMITED is registered at 94 Lower Cross Road, Bickington, Barnstaple EX31 2PJ.

What does BLAST AWAY LIMITED do?

toggle

BLAST AWAY LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BLAST AWAY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-21 with no updates.