Blast Power Services Limited DISS


Founded in 1986, Blast Power Services, classified under reg no. 02061578 is an active company. Currently registered at Unit 2 Airfield Road IP22 2FF, Diss the company has been in the business for 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Gillian G., appointed on 10 November 2014. In addition, a secretary was appointed - Gillian G., appointed on 27 March 2008. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip S. who worked with the the company until 26 March 2008.

Blast Power Services Limited Address / Contact

Office Address Unit 2 Airfield Road
Office Address2 Fersfield
Town Diss
Post code IP22 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02061578
Date of Incorporation Mon, 6th Oct 1986
Industry Repair of fabricated metal products
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Gillian G.

Position: Director

Appointed: 10 November 2014

Gillian G.

Position: Secretary

Appointed: 27 March 2008

Philip S.

Position: Secretary

Appointed: 18 August 2003

Resigned: 26 March 2008

Nicholas H.

Position: Director

Appointed: 18 August 2003

Resigned: 09 November 2014

Philip S.

Position: Director

Appointed: 17 September 1991

Resigned: 26 March 2008

Raymond S.

Position: Director

Appointed: 17 September 1991

Resigned: 18 August 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Gillian G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gillian G.

Notified on 17 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas H.

Notified on 17 September 2016
Ceased on 17 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312020-03-312021-03-312022-03-31
Net Worth86 80477 261    
Balance Sheet
Cash Bank On Hand   31 71648 49053 633
Current Assets85 43354 13172 60762 02565 79172 763
Debtors29 48220 525 25 21012 71112 330
Net Assets Liabilities 77 26072 06652 91350 35253 961
Other Debtors   505050
Property Plant Equipment   20 89622 85620 105
Total Inventories   5 0994 5906 800
Cash Bank In Hand52 87928 149    
Net Assets Liabilities Including Pension Asset Liability86 80477 261    
Stocks Inventory3 0725 457    
Tangible Fixed Assets37 67642 870    
Reserves/Capital
Called Up Share Capital3 0003 000    
Profit Loss Account Reserve83 80474 261    
Shareholder Funds86 80477 261    
Other
Accumulated Depreciation Impairment Property Plant Equipment   59 30064 79464 010
Additions Other Than Through Business Combinations Property Plant Equipment    7 4542 452
Average Number Employees During Period   322
Creditors 10 20932 18130 00833 95235 087
Fixed Assets37 67642 87031 640   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 5108 6408 640
Increase From Depreciation Charge For Year Property Plant Equipment    5 4944 844
Net Current Assets Liabilities58 65943 92240 42632 01731 83937 676
Other Creditors   22 98123 32822 880
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 628
Other Disposals Property Plant Equipment     5 987
Other Taxation Social Security Payable   3 4963 5365 857
Property Plant Equipment Gross Cost   80 19687 65084 115
Provisions For Liabilities Balance Sheet Subtotal 9 531  4 3433 820
Total Assets Less Current Liabilities96 33586 79272 06652 91354 69557 781
Trade Creditors Trade Payables   3 5317 0886 350
Trade Debtors Trade Receivables   25 16012 66112 280
Creditors Due Within One Year26 77410 209    
Number Shares Allotted3 0003 000    
Par Value Share 1    
Provisions For Liabilities Charges9 5319 531    
Value Shares Allotted3 0003 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements