UKBizDB.co.uk

BLAZON HOLDINGS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit F2, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SW

Director31 May 2013Active
Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, United Kingdom, DA11 9SW

Director01 April 2023Active
Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, United Kingdom, DA11 9SW

Director01 April 2023Active
6 Percival Court, Windmill Lane, Cheshunt, EN8 9AG

Secretary11 November 2008Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary11 November 2008Active
6 Percival Court, Windmill Lane, Cheshunt, EN8 9AG

Director11 November 2008Active
59 College Road, Maidstone, ME15 6SX

Director11 November 2008Active
3 Vicarage Road, Bexley, DA5 2AJ

Director11 November 2008Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director11 November 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Capital

Capital cancellation shares.

Download
2019-05-08Resolution

Resolution.

Download
2019-05-08Capital

Capital return purchase own shares.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.