Blackfast Chemicals Limited CHESSINGTON


Founded in 2005, Blackfast Chemicals, classified under reg no. 05368415 is an active company. Currently registered at Unit B KT9 1EU, Chessington the company has been in the business for nineteen years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on 2022-03-31. Since 2005-04-07 Blackfast Chemicals Limited is no longer carrying the name Pimco 2263.

At the moment there are 2 directors in the the company, namely Anthony L. and Jeanet O.. In addition one secretary - Jeanet O. - is with the firm. As of 29 March 2024, there was 1 ex director - Francis C.. There were no ex secretaries.

Blackfast Chemicals Limited Address / Contact

Office Address Unit B
Office Address2 121 Roebuck Road
Town Chessington
Post code KT9 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05368415
Date of Incorporation Thu, 17th Feb 2005
Industry Wholesale of chemical products
End of financial Year 29th March
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (91 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Jeanet O.

Position: Secretary

Appointed: 13 July 2005

Anthony L.

Position: Director

Appointed: 13 July 2005

Jeanet O.

Position: Director

Appointed: 30 March 2005

Francis C.

Position: Director

Appointed: 13 July 2005

Resigned: 25 February 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 February 2005

Resigned: 13 July 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 17 February 2005

Resigned: 30 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Jeanet O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeanet O.

Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pimco 2263 April 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 986304 336277 050238 666186 396222 660217 55858 168
Current Assets 661 244610 799619 612496 158550 043539 599465 634
Debtors287 821250 195254 810258 729209 802241 933188 142234 180
Net Assets Liabilities 617 257604 589578 998507 623   
Other Debtors66 60770 09265 64459 35365 07058 73648 90777 256
Property Plant Equipment38 49863 48763 26955 22347 83242 69737 38432 011
Total Inventories126 405106 71378 939122 21799 96085 450133 899 
Other
Accumulated Amortisation Impairment Intangible Assets1 002 2101 002 2101 002 2101 002 2101 002 2101 002 2101 002 210 
Accumulated Depreciation Impairment Property Plant Equipment40 32948 83158 65268 04877 15685 77994 205102 908
Average Number Employees During Period   44444
Corporation Tax Payable 13 627      
Corporation Tax Recoverable2 104 3 007     
Creditors99 98295 64957 65490 26236 36743 74041 37492 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases   137 43997 11271 61944 332264 793
Increase From Depreciation Charge For Year Property Plant Equipment 8 5029 8219 3969 1088 6238 4268 703
Intangible Assets Gross Cost1 002 2101 002 2101 002 2101 002 2101 002 2101 002 2101 002 210 
Net Current Assets Liabilities 565 595553 145529 350459 791506 303498 225373 571
Number Shares Issued Fully Paid  50 000     
Other Creditors14 43410 7897 4379 4798 96214 60917 5026 295
Other Taxation Social Security Payable10 6187 60415 71110 65610 1148 8168 5688 645
Par Value Share  1     
Property Plant Equipment Gross Cost78 827112 318121 921123 271124 988128 476131 589134 919
Provisions For Liabilities Balance Sheet Subtotal 11 82511 8255 575    
Total Additions Including From Business Combinations Property Plant Equipment 33 4919 6031 3501 7173 4883 1133 330
Total Assets Less Current Liabilities 629 082616 414584 573507 623549 000535 609405 582
Trade Creditors Trade Payables74 93063 62934 50670 12717 29120 31515 30477 123
Trade Debtors Trade Receivables219 110180 103186 159199 376144 732183 197139 235156 924

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Previous accounting period shortened from 2023-03-29 to 2023-03-28
filed on: 19th, December 2023
Free Download (1 page)

Company search