This company is commonly known as Blaze Signs Limited. The company was founded 43 years ago and was given the registration number 01524697. The firm's registered office is in BROADSTAIRS. You can find them at Patricia Way, Pysons Road, Broadstairs, Kent,. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BLAZE SIGNS LIMITED |
---|---|---|
Company Number | : | 01524697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | - | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 13 September 2023 | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 23 December 2021 | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 23 September 2021 | Active |
The Granary, Ileden Kingston, Canterbury, CT4 6HP | Secretary | 21 June 2002 | Active |
Seventy Six Stone Road, Broadstairs, CT10 1EF | Secretary | - | Active |
Parkfield House, Parkfield, Sevenoaks, TN15 0HX | Director | - | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 21 June 2002 | Active |
2 Becketts Wood, Grove Ferry, Canterbury, CT3 4DQ | Director | 01 April 2001 | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | - | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 23 September 2021 | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 02 September 2020 | Active |
Seventy Six Stone Road, Broadstairs, CT10 1EF | Director | - | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 02 September 2020 | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 28 February 2022 | Active |
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ | Director | 02 September 2020 | Active |
Tudor Lodge, Second Avenue, Broadstairs, CT10 3LN | Director | - | Active |
Blaze Signs Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-01-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-01-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-25 | Incorporation | Memorandum articles. | Download |
2020-09-25 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.