BLAST EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BLAST EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01616196

Incorporation date

23/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Edge Lane, Droylsden, Manchester M43 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1982)
dot icon17/02/2026
Termination of appointment of Nanette Patricia Everall Sellars as a director on 2026-02-14
dot icon17/02/2026
Cessation of Nanette Patricia Everall Sellars as a person with significant control on 2026-02-14
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 26/03/21
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon15/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon15/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon12/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon12/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon04/04/2017
Resolutions
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon13/09/2016
Satisfaction of charge 2 in full
dot icon13/09/2016
Satisfaction of charge 1 in full
dot icon08/09/2016
Current accounting period shortened from 2017-04-05 to 2017-03-31
dot icon08/09/2016
Termination of appointment of Darren John Bland as a director on 2016-09-07
dot icon08/09/2016
Appointment of Ms Nanette Sellars as a director on 2016-09-07
dot icon08/09/2016
Appointment of Mr Michael Sellars as a director on 2016-09-07
dot icon08/09/2016
Registered office address changed from 7 Church Hill Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9JU to Edge Lane Droylsden Manchester M43 6BU on 2016-09-08
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon04/08/2015
Termination of appointment of Jennifer Anne Hodgkiss as a secretary on 2015-08-04
dot icon07/04/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon27/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/05/2013
Termination of appointment of Ramon Naylor as a director
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon26/02/2013
Registered office address changed from Beechwood 16 Bescar Lane Ollerton Village Newark Nottinghamshire NG22 9BS on 2013-02-26
dot icon31/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Keith Young as a director
dot icon20/01/2012
Termination of appointment of Sandra Naylor as a director
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon04/03/2011
Director's details changed for Keith Eric Young on 2011-02-18
dot icon04/03/2011
Director's details changed for Sandra Fiona Naylor on 2011-02-18
dot icon04/03/2011
Director's details changed for Mr Ramon Naylor on 2011-02-18
dot icon04/03/2011
Director's details changed for Darren John Bland on 2011-02-18
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon09/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon10/12/2009
Annual return made up to 2009-10-28
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Secretary appointed jennifer anne hodgkiss
dot icon06/04/2009
Appointment terminated secretary sandra naylor
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 28/10/08; full list of members
dot icon22/10/2008
Return made up to 28/10/07; full list of members; amend
dot icon26/02/2008
Director appointed keith eric young
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/11/2007
Return made up to 28/10/07; change of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/11/2006
Return made up to 28/10/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 28/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 28/10/04; full list of members
dot icon03/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 28/10/03; full list of members
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 28/10/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 28/10/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Return made up to 28/10/00; full list of members
dot icon24/07/2000
New director appointed
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon12/11/1999
Return made up to 28/10/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/10/1998
Return made up to 28/10/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 28/10/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
Return made up to 28/10/96; full list of members
dot icon07/11/1996
Particulars of mortgage/charge
dot icon16/08/1996
Auditor's resignation
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1996
New secretary appointed;new director appointed
dot icon06/11/1995
Return made up to 28/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 28/10/94; no change of members
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/05/1994
Return made up to 28/10/93; full list of members
dot icon15/12/1993
Accounts for a small company made up to 1993-03-31
dot icon30/08/1993
Secretary's particulars changed;director's particulars changed
dot icon13/11/1992
Accounts for a small company made up to 1992-03-31
dot icon13/11/1992
Return made up to 28/10/92; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon21/11/1991
Return made up to 28/10/91; no change of members
dot icon19/12/1990
Return made up to 29/10/90; full list of members
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon27/09/1989
Accounts for a small company made up to 1989-03-31
dot icon27/09/1989
Return made up to 04/09/89; full list of members
dot icon20/01/1989
Accounts for a small company made up to 1988-03-31
dot icon20/01/1989
Return made up to 24/10/88; full list of members
dot icon05/11/1987
Full accounts made up to 1987-03-31
dot icon05/11/1987
Return made up to 02/11/87; full list of members
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Nominal capital increased
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Accounts for a small company made up to 1986-03-31
dot icon11/11/1986
Return made up to 10/11/86; full list of members
dot icon23/02/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Nanette
Director
07/09/2016 - 14/02/2026
17
Sellars, Michael Carrington
Director
07/09/2016 - Present
15
Naylor, Sandra Fiona
Director
01/01/1996 - 19/01/2012
-
Bland, Darren John
Director
01/04/2000 - 07/09/2016
1
Young, Keith Eric
Director
05/01/2008 - 19/01/2012
-

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 EQUIPMENT LIMITED

BLAST EQUIPMENT LIMITED is an(a) Active company incorporated on 23/02/1982 with the registered office located at Edge Lane, Droylsden, Manchester M43 6BU. There is currently 1 active director 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 EQUIPMENT LIMITED?

toggle

BLAST EQUIPMENT LIMITED is currently Active. It was registered on 23/02/1982 .

Where is BLAST EQUIPMENT LIMITED located?

toggle

BLAST EQUIPMENT LIMITED is registered at Edge Lane, Droylsden, Manchester M43 6BU.

What does BLAST EQUIPMENT LIMITED do?

toggle

BLAST EQUIPMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLAST EQUIPMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Nanette Patricia Everall Sellars as a director on 2026-02-14.