Company NameAs Blasting And Coatings Limited
DirectorStephen Mark Border
Company StatusActive
Company Number09716759
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 7 months ago)
Previous NameAs Powder Coating Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Stephen Mark Border
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Crestland Works
Bull Lane Industrial Estate
Sudbury
Suffolk
CO10 0BD
Director NameMr Andrew Robert Robson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Crestland Works
Bull Lane Industrial Estate
Sudbury
Suffolk
CO10 0BD
Director NameMrs Marion Angela Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Crestland Works
Bull Lane Industrial Estate
Sudbury
Suffolk
CO10 0BD

Location

Registered AddressUnit 4 Crestland Works
Bull Lane Industrial Estate
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

2 October 2017Delivered on: 3 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 December 2019Appointment of Mrs Marion Angela Robson as a director on 10 December 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
24 July 2019Notification of Aspc Holdings Limited as a person with significant control on 19 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Registration of charge 097167590001, created on 2 October 2017 (16 pages)
3 October 2017Registration of charge 097167590001, created on 2 October 2017 (16 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
24 November 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
16 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)