UKBizDB.co.uk

BLAZE DRYLINERS LIMITED

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

This company is commonly known as Blaze Dryliners Limited. The company was founded 4 years ago and was given the registration number 12625702. The firm's registered office is in LONDON. You can find them at 140 Unit 1 The Grove, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BLAZE DRYLINERS LIMITED
Company Number:12625702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:140 Unit 1 The Grove, London, England, E15 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Broadway, London, England, E15 1XH

Director13 January 2022Active
9, Thorntons Farm Avenue, Romford, England, RM7 0TT

Director27 May 2020Active
33, Canada Square, London, England, E14 5LB

Director26 July 2021Active

People with Significant Control

Mr Antanas Pukstaitis
Notified on:13 January 2022
Status:Active
Date of birth:August 1969
Nationality:Lithuanian
Country of residence:England
Address:44, Broadway, London, England, E15 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Germantas Zigas
Notified on:26 July 2021
Status:Active
Date of birth:January 2002
Nationality:Lithuanian
Country of residence:England
Address:33, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Darius Vaitekunas
Notified on:27 May 2020
Status:Active
Date of birth:May 1984
Nationality:Lithuanian
Country of residence:England
Address:9, Thorntons Farm Avenue, Romford, England, RM7 0TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Address

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

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Address

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

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

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

Download
2021-01-04Address

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

Download
2020-05-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.