UKBizDB.co.uk

BLAZE SIGNS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director-Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director13 September 2023Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director23 December 2021Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director23 September 2021Active
The Granary, Ileden Kingston, Canterbury, CT4 6HP

Secretary21 June 2002Active
Seventy Six Stone Road, Broadstairs, CT10 1EF

Secretary-Active
Parkfield House, Parkfield, Sevenoaks, TN15 0HX

Director-Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director21 June 2002Active
2 Becketts Wood, Grove Ferry, Canterbury, CT3 4DQ

Director01 April 2001Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director-Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director23 September 2021Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director02 September 2020Active
Seventy Six Stone Road, Broadstairs, CT10 1EF

Director-Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director02 September 2020Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director28 February 2022Active
Patricia Way, Pysons Road, Broadstairs, CT10 2XZ

Director02 September 2020Active
Tudor Lodge, Second Avenue, Broadstairs, CT10 3LN

Director-Active

People with Significant Control

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:
  • 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 (7 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
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2023-01-16Mortgage

Mortgage charge part both with charge number.

Download
2023-01-16Mortgage

Mortgage charge part both with charge number.

Download
2023-01-16Mortgage

Mortgage charge part both with charge number.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-25Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.