Warning: file_put_contents(c/cf299b6be7897918f375454110884878.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blazefield Tovey Limited, PE7 8GX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLAZEFIELD TOVEY LIMITED

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

This company is commonly known as Blazefield Tovey Limited. The company was founded 18 years ago and was given the registration number 05656220. The firm's registered office is in PETERBOROUGH. You can find them at 7 Swan Court, Cygnet Park Hampton, Peterborough, Cambs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLAZEFIELD TOVEY LIMITED
Company Number:05656220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Swan Court, Cygnet Park Hampton, Peterborough, Cambs, PE7 8GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 25-27 Earls Court Square, Kensington, London, SW5 9DA

Director16 December 2005Active
Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

Secretary16 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 December 2005Active
Flat 3, 88 Redcliffe Gardens, London, SW10 9HH

Director16 December 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 December 2005Active

People with Significant Control

Mr Simon Stewart Archdale
Notified on:16 December 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:7, Swan Court, Peterborough, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Lewis Nield
Notified on:16 December 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:7, Swan Court, Peterborough, PE7 8GX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Termination secretary company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.