This company is commonly known as Blaze Construction Limited. The company was founded 32 years ago and was given the registration number 02638533. The firm's registered office is in HANTS. You can find them at 93 Leigh Road, Eastleigh, Hants, . This company's SIC code is 43120 - Site preparation.
Name | : | BLAZE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02638533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Leigh Road, Eastleigh, Hants, SO50 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Crofton Close, Highfield, Southampton, SO17 1XB | Director | 08 July 2002 | Active |
7, Crofton Close, Highfield, Southampton, SO17 1XB | Director | - | Active |
Unit 2, Riverside Industrial Park, Coneger Road, Eastleigh, United Kingdom, SO50 6JQ | Director | 21 April 2017 | Active |
16 Singleton Way, Hazel Farm Totton, Southampton, SO40 8XW | Secretary | 05 March 2003 | Active |
7, Crofton Close, Highfield, Southampton, SO17 1XB | Secretary | - | Active |
16 Singleton Way, Hazel Farm Totton, Southampton, SO40 8XW | Director | 01 October 2002 | Active |
25 Bassett Crescent East, Bassett, Southampton, SO16 7PD | Director | 13 July 1993 | Active |
121 Upper Shirley Avenue, Upper Shirley, Southampton, SO1 5ML | Director | - | Active |
18 Northlands Road, Southampton, SO15 2LF | Director | - | Active |
Mr Eugene Martin Broderick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 93, Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Incorporation | Memorandum articles. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-02-07 | Capital | Capital alter shares subdivision. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Capital | Capital allotment shares. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-11-22 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-22 | Capital | Capital name of class of shares. | Download |
2018-04-17 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type full. | Download |
2017-05-02 | Mortgage | Mortgage satisfy charge part. | Download |
2017-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.