Blastreat (arundel) Limited HOVE


Blastreat (arundel) started in year 1993 as Private Limited Company with registration number 02809866. The Blastreat (arundel) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

The firm has 3 directors, namely Hugo G., Catherine G. and Maurice G.. Of them, Maurice G. has been with the company the longest, being appointed on 10 May 1993 and Hugo G. has been with the company for the least time - from 14 April 2021. At the moment there is 1 former director listed by the firm - Rupert R., who left the firm on 31 December 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the BN18 9JS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223873 . It is located at 14 Fitzalan Road, Arundel with a total of 2 cars.

Blastreat (arundel) Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809866
Date of Incorporation Fri, 16th Apr 1993
Industry Other building completion and finishing
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (110 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Hugo G.

Position: Director

Appointed: 14 April 2021

Catherine G.

Position: Director

Appointed: 28 November 2018

Maurice G.

Position: Director

Appointed: 10 May 1993

Rupert R.

Position: Secretary

Appointed: 13 August 1997

Resigned: 31 December 2019

Rodney G.

Position: Secretary

Appointed: 10 May 1993

Resigned: 13 August 1997

Rupert R.

Position: Director

Appointed: 10 May 1993

Resigned: 31 December 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1993

Resigned: 10 May 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 April 1993

Resigned: 10 May 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Maurice G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Rupert R. This PSC owns 25-50% shares and has 25-50% voting rights.

Maurice G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rupert R.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth871 056906 429898 672969 8531 001 440       
Balance Sheet
Cash Bank In Hand52 35768 86542 77384 345127 413       
Cash Bank On Hand    127 41378 84275 39796 05744 80130 12034 34746 796
Current Assets205 571279 830252 436302 857341 445366 284246 192266 821297 789408 692540 388274 310
Debtors126 565185 056191 779193 686185 896260 518157 954151 546227 140341 875482 729206 729
Net Assets Liabilities    1 000 0821 008 5521 015 7141 018 7131 106 7181 185 7411 353 8021 407 637
Other Debtors    53580 53521 5687 70278 212161 744351 78380 360
Property Plant Equipment    421 392415 836607 963606 495649 033638 801638 800 
Stocks Inventory26 64925 90917 88424 82628 136       
Tangible Fixed Assets457 320444 186434 336426 948421 392       
Total Inventories    28 13626 92412 84119 21825 84836 69723 31220 785
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve871 054906 427898 670969 8511 001 438       
Shareholder Funds871 056906 429898 672969 8531 001 440       
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Accrued Liabilities Deferred Income    4 0004 104      
Accumulated Depreciation Impairment Property Plant Equipment    153 185158 741160 518161 986174 627184 859195 379128 725
Additional Provisions Increase From New Provisions Recognised     222      
Average Number Employees During Period    1414131215141617
Bank Borrowings           780 080
Bank Borrowings Overdrafts         42 50042 50011 952
Corporation Tax Payable    8 0812 405      
Creditors    108 856119 447184 614201 01719 05853 3902 723783 431
Creditors Due Within One Year139 294165 046135 559107 411108 856       
Finance Lease Liabilities Present Value Total        19 05810 8902 72315 303
Fixed Asset Investments Cost Or Valuation 347 459347 459347 459347 459       
Fixed Assets804 779791 645781 795774 407768 851763 295955 422953 954996 492986 260986 2592 566 165
Increase Decrease In Property Plant Equipment        45 375  24 218
Increase From Depreciation Charge For Year Property Plant Equipment     5 5561 7771 46812 64110 23210 52012 935
Investments Fixed Assets347 459347 459347 459347 459347 459347 459347 459347 459347 459347 459347 459347 459
Investments In Group Undertakings    347 459347 459347 459347 459347 459347 459347 459347 459
Merchandise    11 2969 50110 9781 5605 2595 2592 0002 000
Net Current Assets Liabilities66 277114 784116 877195 446232 589246 83761 57865 804129 284252 871370 266-375 097
Number Shares Allotted 2222       
Number Shares Issued Fully Paid     2222222
Other Creditors    4 1606 81376 495122 22964 53262 41543 453567 129
Other Taxation Social Security Payable    8 11339 03937 35637 30550 28053 08253 82747 682
Par Value Share 11111111111
Prepayments Accrued Income    20 74820 778      
Profit Loss     8 4707 1622 99988 00579 023168 06153 835
Property Plant Equipment Gross Cost    574 577574 577768 481768 481823 660823 660834 179138 046
Provisions    1 3581 5801 2861 045    
Provisions For Liabilities Balance Sheet Subtotal    1 3581 5801 2861 045    
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Cost Or Valuation574 577574 577574 577574 577        
Tangible Fixed Assets Depreciation117 257130 391140 241147 629153 185       
Tangible Fixed Assets Depreciation Charged In Period 13 1349 8507 3885 556       
Total Additions Including From Business Combinations Property Plant Equipment      193 904 55 179 10 5191 568 623
Total Assets Less Current Liabilities871 056906 429898 672969 8531 001 4401 010 1321 017 0001 019 7581 125 7761 239 1311 356 5252 191 068
Trade Creditors Trade Payables    52 71673 59570 76341 48345 52624 65722 17515 089
Trade Debtors Trade Receivables    164 613159 205136 386143 844148 928180 131130 946126 369
Work In Progress    16 84017 4231 86317 65820 58931 43821 31218 785

Transport Operator Data

14 Fitzalan Road
City Arundel
Post code BN18 9JS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (11 pages)

Company search

Advertisements