ABLAZE BUILDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABLAZE BUILDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03368538

Incorporation date

09/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Woodend Road, Deepcut, Camberley, Surrey GU16 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon11/05/2011
Registered office address changed from Wesley House 24 Grosvenor Road Aldershot Hampshire GU11 1DP on 2011-05-11
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon05/05/2010
Director's details changed for Kevin Patrick Rose on 2010-04-01
dot icon05/05/2010
Director's details changed for John Edward Mitchell on 2010-04-01
dot icon12/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Gbp nc 1000/6000\28/02/08
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 01/05/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from wesley hall 24 grosvenor road aldershot hampshire GU11 3JD
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/01/2008
Total exemption small company accounts made up to 2006-06-30
dot icon09/05/2007
Return made up to 01/05/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon03/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon29/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/07/2003
Return made up to 01/05/03; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon31/05/2001
Return made up to 09/05/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon09/06/2000
Return made up to 09/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon15/07/1999
Return made up to 09/05/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-06-30
dot icon15/05/1998
Registered office changed on 15/05/98 from: wesley hall queens road aldershot hampshire GU11 3JD
dot icon15/05/1998
Return made up to 09/05/98; full list of members
dot icon23/02/1998
Ad 19/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon23/02/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon02/06/1997
Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed;new director appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned
dot icon09/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
190.89K
-
0.00
591.59K
-
2022
9
340.03K
-
0.00
684.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Kevin Patrick
Director
09/05/1997 - Present
3
Mitchell, John Edward
Director
09/05/1997 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLAZE BUILDING SOLUTIONS LIMITED

ABLAZE BUILDING SOLUTIONS LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at 1 Woodend Road, Deepcut, Camberley, Surrey GU16 6QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLAZE BUILDING SOLUTIONS LIMITED?

toggle

ABLAZE BUILDING SOLUTIONS LIMITED is currently Active. It was registered on 09/05/1997 .

Where is ABLAZE BUILDING SOLUTIONS LIMITED located?

toggle

ABLAZE BUILDING SOLUTIONS LIMITED is registered at 1 Woodend Road, Deepcut, Camberley, Surrey GU16 6QH.

What does ABLAZE BUILDING SOLUTIONS LIMITED do?

toggle

ABLAZE BUILDING SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABLAZE BUILDING SOLUTIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.