UKBizDB.co.uk

BLAZRO HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
238 Manchester Road, Nelson, United Kingdom, BB9 7DE

Director13 November 2013Active
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW

Director13 November 2013Active
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW

Director13 November 2013Active
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW

Director27 January 2014Active
C/O Rem (Uk) Limited, Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW

Director27 January 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type group.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Capital

Capital cancellation shares.

Download
2016-10-04Capital

Capital return purchase own shares.

Download
2016-09-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.