Controlled Blasting Solutions Limited

General information

Name:

Controlled Blasting Solutions Ltd

Office Address:

Bulman House Regent Centre NE3 3LS Gosforth

Number: 08268383

Incorporation date: 2012-10-25

Dissolution date: 2021-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08268383 twelve years ago, Controlled Blasting Solutions Limited had been a private limited company until 2021-10-24 - the day it was dissolved. The business last known mailing address was Bulman House, Regent Centre Gosforth. The firm was known as Wb Newco 55 until 2012-12-04 when the name got changed.

For this specific limited company, the majority of director's responsibilities had been met by Roland T. and Steven S.. Within the group of these two executives, Steven S. had managed the limited company for the longest period of time, having been a vital part of company's Management Board for 8 years.

  • Previous company's names
  • Controlled Blasting Solutions Limited 2012-12-04
  • Wb Newco 55 Limited 2012-10-25

Financial data based on annual reports

Company staff

Roland T.

Role: Director

Appointed: 09 January 2013

Latest update: 13 January 2024

Steven S.

Role: Director

Appointed: 08 January 2013

Latest update: 13 January 2024

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 08 November 2017
Confirmation statement last made up date 25 October 2016
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2012-10-25
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 July 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1 St James' Gate

Post code:

NE99 1YQ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Closest Companies - by postcode