BLIZZARD PROTECTION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLIZZARD PROTECTION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03958628

Incorporation date

28/03/2000

Size

Small

Contacts

Registered address

Registered address

Unit 2 Coed Y Parc Industrial Estate, Bethesda, Bangor, Gwynedd LL57 4YYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon12/09/2025
Change of details for Safeguard Medical Technologies Limited as a person with significant control on 2025-06-28
dot icon14/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/04/2025
Accounts for a small company made up to 2024-06-29
dot icon10/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon07/04/2024
Accounts for a small company made up to 2023-06-30
dot icon12/07/2023
Accounts for a small company made up to 2022-06-30
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon13/05/2022
Change of details for O M Performance Systems Inc as a person with significant control on 2021-07-15
dot icon13/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon22/04/2022
Notification of O M Performance Systems Inc as a person with significant control on 2016-04-06
dot icon22/04/2022
Cessation of O M Performance Systems Inc as a person with significant control on 2021-07-15
dot icon15/02/2022
Cessation of Ofer Molad as a person with significant control on 2021-07-15
dot icon18/11/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon09/09/2021
Purchase of own shares.
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2021-07-14
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Memorandum and Articles of Association
dot icon22/07/2021
Termination of appointment of Derek John Ryden as a director on 2021-07-14
dot icon22/07/2021
Termination of appointment of Ofer Molad as a director on 2021-07-14
dot icon22/07/2021
Termination of appointment of Robert Connell Mcguffie as a director on 2021-07-14
dot icon22/07/2021
Termination of appointment of Roee Madai as a director on 2021-07-14
dot icon22/07/2021
Termination of appointment of Sonia Molad Einstein as a director on 2021-07-14
dot icon22/07/2021
Appointment of Ms Kathleen Jean Ossman as a director on 2021-07-14
dot icon22/07/2021
Appointment of Mr Adam Rudolph Johnson as a director on 2021-07-14
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon04/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon04/01/2021
Termination of appointment of Alan Stott as a director on 2020-12-31
dot icon07/12/2020
Appointment of Mr Robert Connell Mcguffie as a director on 2020-11-01
dot icon06/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon25/02/2020
Resolutions
dot icon24/05/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Cancellation of shares. Statement of capital on 2018-11-27
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Purchase of own shares.
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon13/02/2018
Cancellation of shares. Statement of capital on 2017-10-27
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Purchase of own shares.
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon11/08/2017
Resolutions
dot icon24/07/2017
Audited abridged accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Alan Stott on 2015-09-30
dot icon06/04/2016
Director's details changed for Mr Ofer Molad on 2016-04-01
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon11/12/2014
Director's details changed for Ms Roee Madai on 2014-12-09
dot icon10/12/2014
Appointment of Ms Roee Madai as a director on 2014-12-09
dot icon17/11/2014
Termination of appointment of Tamir Dayan as a director on 2014-11-16
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon21/10/2013
Appointment of Ms Sonia Molad Einstein as a director
dot icon21/10/2013
Termination of appointment of Leo Mendelovici as a director
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr Leo Mendelovici on 2013-04-01
dot icon03/04/2013
Registered office address changed from C/O Ursula Mcdarren Unit 2 Coed Y Parc Industrial Estate Bethesda Gwynedd LL57 4YY Wales on 2013-04-03
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Tamir Dayan on 2012-02-28
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2012
Termination of appointment of Peter Griffiths as a director
dot icon01/02/2012
Termination of appointment of John Fieldhouse as a director
dot icon01/02/2012
Termination of appointment of Peter Griffiths as a secretary
dot icon13/01/2012
Annual return made up to 2011-03-28 with full list of shareholders
dot icon12/01/2012
Resolutions
dot icon12/01/2012
Cancellation of shares. Statement of capital on 2012-01-12
dot icon12/01/2012
Purchase of own shares.
dot icon08/12/2011
Appointment of Mr Alan Stott as a director
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon28/09/2010
Registered office address changed from Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB on 2010-09-28
dot icon09/08/2010
Accounts for a small company made up to 2010-03-31
dot icon06/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon05/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon09/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Ofer Molad on 2010-03-28
dot icon09/04/2010
Director's details changed for Derek John Ryden on 2010-03-28
dot icon09/04/2010
Director's details changed for Peter Griffiths on 2010-03-28
dot icon09/04/2010
Director's details changed for Mr Leo Mendelovici on 2010-03-28
dot icon09/04/2010
Director's details changed for Mr Tamir Dayan on 2010-03-28
dot icon09/04/2010
Director's details changed for John David Fieldhouse on 2010-03-28
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 28/03/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Director appointed mr leo mendelovici
dot icon29/08/2008
Director appointed mr ofer molad
dot icon29/08/2008
Director appointed mr tamir dayan
dot icon04/04/2008
Return made up to 28/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 28/03/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
Ad 23/03/06--------- £ si 178@1
dot icon19/06/2006
Ad 23/03/06--------- £ si 1227@1
dot icon08/05/2006
Return made up to 28/03/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 28/03/05; full list of members
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon31/01/2005
Resolutions
dot icon31/01/2005
£ nc 1000/100000 24/01/05
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 28/03/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 28/03/03; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 28/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/12/2001
Registered office changed on 20/12/01 from: unit 5 coed y parc industrial estate bethesda gwynedd LL57 4YY
dot icon30/04/2001
Return made up to 28/03/01; full list of members
dot icon24/10/2000
Registered office changed on 24/10/00 from: victoria house plas llwyd terrace bangor gwynedd LL57 1UB
dot icon30/05/2000
New director appointed
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon07/04/2000
Secretary resigned
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Adam Rudolph
Director
14/07/2021 - Present
7
Ossman, Kathleen Jean
Director
14/07/2021 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLIZZARD PROTECTION SYSTEMS LIMITED

BLIZZARD PROTECTION SYSTEMS LIMITED is an(a) Active company incorporated on 28/03/2000 with the registered office located at Unit 2 Coed Y Parc Industrial Estate, Bethesda, Bangor, Gwynedd LL57 4YY. 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 BLIZZARD PROTECTION SYSTEMS LIMITED?

toggle

BLIZZARD PROTECTION SYSTEMS LIMITED is currently Active. It was registered on 28/03/2000 .

Where is BLIZZARD PROTECTION SYSTEMS LIMITED located?

toggle

BLIZZARD PROTECTION SYSTEMS LIMITED is registered at Unit 2 Coed Y Parc Industrial Estate, Bethesda, Bangor, Gwynedd LL57 4YY.

What does BLIZZARD PROTECTION SYSTEMS LIMITED do?

toggle

BLIZZARD PROTECTION SYSTEMS LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for BLIZZARD PROTECTION SYSTEMS LIMITED?

toggle

The latest filing was on 12/09/2025: Change of details for Safeguard Medical Technologies Limited as a person with significant control on 2025-06-28.