This company is commonly known as Blazepark Limited. The company was founded 27 years ago and was given the registration number 03252139. The firm's registered office is in MANCHESTER. You can find them at Colwyn Chambers, 19 York Street, Manchester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BLAZEPARK LIMITED |
---|---|---|
Company Number | : | 03252139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colwyn Chambers, 19 York Street, Manchester, England, M2 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Secretary | 04 October 1996 | Active |
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 04 October 1996 | Active |
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 04 October 1996 | Active |
2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ | Director | 04 October 1996 | Active |
9 Maple House, Idonia Street, London, SE8 4LS | Secretary | 20 September 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 September 1996 | Active |
157b Becklow Road, London, W12 9NN | Director | 20 September 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 September 1996 | Active |
Mr Nicholas Allen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
Nature of control | : |
|
Mr Sean Anthony Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
Nature of control | : |
|
Mr James Dean Bradfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Change account reference date company current extended. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Change person secretary company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.