UKBizDB.co.uk

BLAIZE HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blaize Holdings Ltd. The company was founded 6 years ago and was given the registration number 10906842. The firm's registered office is in ILKESTON. You can find them at Cedar Court Griffon Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLAIZE HOLDINGS LTD
Company Number:10906842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cedar Court Griffon Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 4RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Court, Griffon Way, Quarry Hill Industrial Estate, Ilkeston, United Kingdom, DE7 4RF

Director09 August 2017Active
Cedar Court, Griffon Way, Quarry Hill Industrial Estate, Ilkeston, United Kingdom, DE7 4RF

Director09 August 2017Active

People with Significant Control

Mr Stephen Michael Clark
Notified on:09 August 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, Griffon Way, Ilkeston, United Kingdom, DE7 4RF
Nature of control:
  • Significant influence or control
Mrs Rosamund Margaret Clark
Notified on:09 August 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, Griffon Way, Ilkeston, United Kingdom, DE7 4RF
Nature of control:
  • Significant influence or control
Mr. Stephen Michael Clark
Notified on:09 August 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, Griffon Road, Ilkeston, United Kingdom, DE7 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs. Shirley Clark
Notified on:09 August 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Cedar Court, Griffon Road, Ilkeston, United Kingdom, DE7 4RF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Capital

Capital allotment shares.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2021-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Capital

Legacy.

Download
2019-03-26Capital

Capital statement capital company with date currency figure.

Download
2019-03-26Insolvency

Legacy.

Download
2019-03-26Resolution

Resolution.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.