This company is commonly known as Blazon Holdings Limited. The company was founded 15 years ago and was given the registration number 06746258. The firm's registered office is in GRAVESEND. You can find them at Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BLAZON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06746258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F2, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW | Director | 31 May 2013 | Active |
Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, United Kingdom, DA11 9SW | Director | 01 April 2023 | Active |
Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, United Kingdom, DA11 9SW | Director | 01 April 2023 | Active |
6 Percival Court, Windmill Lane, Cheshunt, EN8 9AG | Secretary | 11 November 2008 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD | Corporate Secretary | 11 November 2008 | Active |
6 Percival Court, Windmill Lane, Cheshunt, EN8 9AG | Director | 11 November 2008 | Active |
59 College Road, Maidstone, ME15 6SX | Director | 11 November 2008 | Active |
3 Vicarage Road, Bexley, DA5 2AJ | Director | 11 November 2008 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD | Director | 11 November 2008 | Active |
Executor Of Barry Brightman Deceased | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Unit F2, Northfleet Industrial Estate, Lower Road, Gravesend, DA11 9SW |
Nature of control | : |
|
Mr James Burfield | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Unit F2, Northfleet Industrial Estate, Lower Road, Gravesend, DA11 9SW |
Nature of control | : |
|
Mr Barry Brightman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Unit F2, Northfleet Industrial Estate, Lower Road, Gravesend, DA11 9SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Capital | Capital cancellation shares. | Download |
2019-05-08 | Resolution | Resolution. | Download |
2019-05-08 | Capital | Capital return purchase own shares. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Capital | Legacy. | Download |
2018-10-09 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.