This company is commonly known as Blazro Holdings Limited. The company was founded 10 years ago and was given the registration number 08772897. The firm's registered office is in NELSON. You can find them at C/o Rem (uk) Limited Glenfield Mill, Glenfield Road, Nelson, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BLAZRO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08772897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rem (uk) Limited Glenfield Mill, Glenfield Road, Nelson, Lancashire, BB9 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238 Manchester Road, Nelson, United Kingdom, BB9 7DE | Director | 13 November 2013 | Active |
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW | Director | 13 November 2013 | Active |
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW | Director | 13 November 2013 | Active |
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW | Director | 27 January 2014 | Active |
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW | Director | 27 January 2014 | Active |
Mr Michael Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | C/O Rem (Uk) Limited, Glenfield Mill, Nelson, BB9 8AW |
Nature of control | : |
|
Mr Christopher Nigel Blakey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | C/O Rem (Uk) Limited, Glenfield Mill, Nelson, BB9 8AW |
Nature of control | : |
|
Mr Mohammed Azam Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | C/O Rem (Uk) Limited, Glenfield Mill, Nelson, BB9 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type group. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type group. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-04-11 | Accounts | Accounts with accounts type full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Capital | Capital cancellation shares. | Download |
2016-10-04 | Capital | Capital return purchase own shares. | Download |
2016-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.