Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER BLAST INTERNATIONAL LIMITED
Company Information for

POWER BLAST INTERNATIONAL LIMITED

UNIT 48 FOLLY FARM, RAMSDELL, BASINGSTOKE, HAMPSHIRE, RG26 5GJ,
Company Registration Number
03034261
Private Limited Company
Active

Company Overview

About Power Blast International Ltd
POWER BLAST INTERNATIONAL LIMITED was founded on 1995-03-17 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Power Blast International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWER BLAST INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 48 FOLLY FARM
RAMSDELL
BASINGSTOKE
HAMPSHIRE
RG26 5GJ
Other companies in GU28
 
Filing Information
Company Number 03034261
Company ID Number 03034261
Date formed 1995-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641500773  
Last Datalog update: 2024-04-07 02:54:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER BLAST INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWER BLAST INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SUBRINA CHAPMAN
Director 2017-01-27
ALAN EDWARD NEAME
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CATHERINE PARKINSON
Company Secretary 1995-03-17 2017-01-27
ANNE CATHERINE PARKINSON
Director 1995-03-17 2017-01-27
RICHARD EDWIN COMRIE PARKINSON
Director 1995-03-17 2017-01-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-17 1995-03-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-17 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUBRINA CHAPMAN A.S. PRESSURE ENGINEERING LIMITED Director 2002-01-29 CURRENT 2001-09-05 Active
ALAN EDWARD NEAME A.S. PRESSURE ENGINEERING LIMITED Director 2001-09-05 CURRENT 2001-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-10-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-08-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUBRINA CHAPMAN / 18/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD NEAME / 18/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUBRINA CHAPMAN / 18/03/2018
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Redhill House London Road Petworth West Sussex GU28 9NB
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
2017-02-08AP01DIRECTOR APPOINTED SUBRINA CHAPMAN
2017-02-08TM02Termination of appointment of Anne Catherine Parkinson on 2017-01-27
2017-02-08AP01DIRECTOR APPOINTED ALAN NEAME
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PARKINSON
2016-11-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-20AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-06AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0117/03/14 ANNUAL RETURN FULL LIST
2013-10-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN COMRIE PARKINSON / 17/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CATHERINE PARKINSON / 17/03/2013
2013-03-27CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CATHERINE PARKINSON on 2013-03-17
2012-10-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0117/03/12 FULL LIST
2011-12-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-13AR0117/03/11 NO CHANGES
2010-11-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AR0117/03/10 NO CHANGES
2009-09-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/08
2008-04-16363sRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-20363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-27363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-09363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-22363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-12363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-12363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-21363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-03363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-24363sRETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-03-20363aRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-04-14363aRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1996-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-27363xRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1996-03-1588(2)RAD 27/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-03-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04
1996-03-08287REGISTERED OFFICE CHANGED ON 08/03/96 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY GU15 3SY
1995-10-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-03-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWER BLAST INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER BLAST INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER BLAST INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWER BLAST INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of POWER BLAST INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

POWER BLAST INTERNATIONAL LIMITED owns 1 domain names.

powerblast.co.uk  

Trademarks
We have not found any records of POWER BLAST INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER BLAST INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as POWER BLAST INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where POWER BLAST INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POWER BLAST INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2016-04-0073181100Coach screws of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER BLAST INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER BLAST INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.