BLAST POWER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLAST POWER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061578

Incorporation date

06/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Airfield Road, Fersfield, Diss IP22 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon30/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon23/09/2021
Change of details for Miss Gillian Mary Gooderham as a person with significant control on 2016-11-17
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon22/09/2020
Director's details changed for Ms Gillian Mary Gooderham on 2020-09-17
dot icon17/09/2020
Change of details for Miss Gillian Mary Gooderham as a person with significant control on 2020-09-17
dot icon17/09/2020
Secretary's details changed for Miss Gillian Mary Gooderham on 2020-09-17
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon19/09/2017
Director's details changed for Ms Gillian Mary Gooderham on 2017-09-19
dot icon19/09/2017
Secretary's details changed for Miss Gillian Mary Gooderham on 2017-09-19
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon19/09/2017
Cessation of Nicholas David Hemsley (Deceases) as a person with significant control on 2016-11-17
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon23/09/2016
Registered office address changed from The Old Airfield Fersfield Common Fersfield Diss Norfolk IP22 2BP to Unit 2 Airfield Road Fersfield Diss IP22 2FF on 2016-09-23
dot icon23/09/2016
Satisfaction of charge 2 in full
dot icon23/09/2016
Satisfaction of charge 1 in full
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Termination of appointment of Nicholas David Hemsley as a director on 2014-11-09
dot icon05/12/2014
Appointment of Ms Gillian Mary Gooderham as a director on 2014-11-10
dot icon05/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon25/09/2012
Director's details changed for Nicholas David Hemsley on 2012-09-25
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-17
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-17
dot icon09/09/2010
Termination of appointment of Philip Slapp as a director
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Secretary's details changed for Miss Gillian Mary Goodenham on 2008-03-27
dot icon27/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon27/11/2009
Termination of appointment of Philip Slapp as a director
dot icon27/11/2009
Termination of appointment of Philip Slapp as a secretary
dot icon27/11/2009
Appointment of Miss Gillian Mary Goodenham as a secretary
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 17/09/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 17/09/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Registered office changed on 21/12/06 from: the beeches 30 bridge street thetford norfolk IP24 3AG
dot icon25/09/2006
Return made up to 17/09/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 17/09/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon01/10/2004
Return made up to 17/09/04; full list of members
dot icon08/10/2003
Return made up to 17/09/03; full list of members
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Secretary resigned;director resigned
dot icon15/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 17/09/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 17/09/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
Return made up to 17/09/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/09/1999
Return made up to 17/09/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon18/09/1998
Return made up to 17/09/98; no change of members
dot icon05/12/1997
Accounts for a small company made up to 1997-03-31
dot icon06/11/1997
Return made up to 17/09/97; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon16/10/1996
Return made up to 17/09/96; no change of members
dot icon23/04/1996
Registered office changed on 23/04/96 from: 8 heather way great moulton norwich norfolk NR15 2NP
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon14/09/1995
Return made up to 17/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon07/11/1994
Return made up to 17/09/94; full list of members
dot icon18/10/1993
Accounts for a small company made up to 1993-03-31
dot icon18/10/1993
Return made up to 17/09/93; no change of members
dot icon07/10/1992
Return made up to 17/09/92; no change of members
dot icon04/09/1992
Accounts for a small company made up to 1992-03-31
dot icon18/06/1992
Registered office changed on 18/06/92 from: the limes 32 bridge street thetford norfolk IP24 3AG
dot icon26/02/1992
Accounts for a small company made up to 1991-03-31
dot icon26/02/1992
Accounts for a small company made up to 1990-03-31
dot icon26/11/1991
Return made up to 17/09/91; full list of members
dot icon05/10/1990
Return made up to 17/09/90; full list of members
dot icon03/11/1989
Accounts for a small company made up to 1989-03-31
dot icon03/11/1989
Return made up to 15/09/89; full list of members
dot icon21/04/1989
Registered office changed on 21/04/89 from: 2 common road shelfanger diss norfolk IP22 3UR
dot icon21/04/1989
Return made up to 15/09/88; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon02/12/1988
Return made up to 15/09/87; full list of members
dot icon23/06/1988
Director resigned;new director appointed
dot icon16/04/1987
Particulars of mortgage/charge
dot icon16/04/1987
Particulars of mortgage/charge
dot icon03/03/1987
New director appointed
dot icon19/02/1987
Accounting reference date notified as 31/03
dot icon08/10/1986
Registered office changed on 08/10/86 from: 124-128 city road london EC1V 2NJ
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+10.61 % *

* during past year

Cash in Bank

£53,633.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
50.35K
-
0.00
48.49K
-
2022
2
53.96K
-
0.00
53.63K
-
2022
2
53.96K
-
0.00
53.63K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

53.96K £Ascended7.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.63K £Ascended10.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooderham, Gillian Mary
Director
10/11/2014 - Present
-

Persons with Significant Control

2
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 POWER SERVICES LIMITED

BLAST POWER SERVICES LIMITED is an(a) Active company incorporated on 06/10/1986 with the registered office located at Unit 2 Airfield Road, Fersfield, Diss IP22 2FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAST POWER SERVICES LIMITED?

toggle

BLAST POWER SERVICES LIMITED is currently Active. It was registered on 06/10/1986 .

Where is BLAST POWER SERVICES LIMITED located?

toggle

BLAST POWER SERVICES LIMITED is registered at Unit 2 Airfield Road, Fersfield, Diss IP22 2FF.

What does BLAST POWER SERVICES LIMITED do?

toggle

BLAST POWER SERVICES LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

How many employees does BLAST POWER SERVICES LIMITED have?

toggle

BLAST POWER SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BLAST POWER SERVICES LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2025-03-31.