This company is commonly known as Blazetaste Limited. The company was founded 30 years ago and was given the registration number 02904988. The firm's registered office is in BOURNEMOUTH. You can find them at 121-123 Belle Vue Road, , Bournemouth, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | BLAZETASTE LIMITED |
---|---|---|
Company Number | : | 02904988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121-123 Belle Vue Road, Bournemouth, England, BH6 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Hinton Wood Avenue, Highcliffe, Christchurch, England, BH23 5AJ | Secretary | 11 March 1994 | Active |
The Catch, 331 Lymington Road, Highcliffe, Christchurch, England, BH23 5EG | Director | 01 January 2019 | Active |
64 Hinton Wood Avenue, Highcliffe, Christchurch, England, BH23 5AJ | Director | 11 March 1994 | Active |
64 Hinton Wood Avenue, Highcliffe, Christchurch, England, BH23 5AJ | Director | 11 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 March 1994 | Active |
20 Chewton Farm Road, Walkford, Christchurch, BH23 5QN | Director | 01 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 March 1994 | Active |
Mrs Lauren Gavin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Hinton Wood Avenue, Highcliffe, Christchurch, United Kingdom, BH23 5AJ |
Nature of control | : |
|
Mrs Glynda Myrtle Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 Hinton Wood Avenue, Highcliffe, Christchurch, England, BH23 5AJ |
Nature of control | : |
|
Mr Selwyn Arthur John Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 Hinton Wood Avenue, Highcliffe, Christchurch, England, BH23 5AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Change person secretary company with change date. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.