BLAISE ARCHITECTURAL LIMITED

Register to unlock more data on OkredoRegister

BLAISE ARCHITECTURAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06690109

Incorporation date

05/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Ye Corner, Watford WD19 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2008)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/12/2021
Appointment of Miss Rebekah Alicia Pool as a director on 2021-12-02
dot icon03/11/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon03/11/2021
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 3 Ye Corner Watford WD19 4BS on 2021-11-03
dot icon02/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon09/09/2020
Cessation of Mark Bretherton as a person with significant control on 2020-09-04
dot icon09/09/2020
Termination of appointment of Mark George Bretherton as a director on 2020-09-04
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/08/2020
Change of details for Mr Mark Bretherton as a person with significant control on 2020-08-10
dot icon10/08/2020
Change of details for Mr Kevin Patrick Pugh as a person with significant control on 2020-08-10
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon20/09/2018
Change of details for Mr Kevin Patrick Pugh as a person with significant control on 2018-09-20
dot icon20/09/2018
Director's details changed for Mr Kevin Patrick Pugh on 2018-09-20
dot icon14/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/08/2017
Change of details for Mr Kevin Patrick Pugh as a person with significant control on 2016-04-06
dot icon04/08/2017
Change of details for Mr Mark Bretherton as a person with significant control on 2016-04-06
dot icon04/08/2017
Change of details for Mr Kevin Patrick Pugh as a person with significant control on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr Kevin Patrick Pugh on 2017-07-26
dot icon24/11/2016
Current accounting period extended from 2016-09-30 to 2016-11-30
dot icon24/11/2016
Registered office address changed from Studio 2.04, Chester House 1-3 Brixton Road London SW9 6DE England to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2016-11-24
dot icon14/11/2016
Registered office address changed from C/O: Dunbar & Co. 70 South Lambeth Road London SW8 1RL to Studio 2.04, Chester House 1-3 Brixton Road London SW9 6DE on 2016-11-14
dot icon14/11/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon01/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Kevin Patrick Pugh on 2010-09-01
dot icon02/12/2010
Director's details changed for Mr Mark George Bretherton on 2009-10-01
dot icon10/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon05/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
05/09/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.56K
-
0.00
-
-
2021
1
9.56K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

9.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pool, Rebekah Alicia
Director
02/12/2021 - Present
1
Pugh, Kevin Patrick
Director
05/09/2008 - Present
3
Bretherton, Mark George
Director
05/09/2008 - 04/09/2020
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAISE ARCHITECTURAL LIMITED

BLAISE ARCHITECTURAL LIMITED is an(a) Active company incorporated on 05/09/2008 with the registered office located at 3 Ye Corner, Watford WD19 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAISE ARCHITECTURAL LIMITED?

toggle

BLAISE ARCHITECTURAL LIMITED is currently Active. It was registered on 05/09/2008 .

Where is BLAISE ARCHITECTURAL LIMITED located?

toggle

BLAISE ARCHITECTURAL LIMITED is registered at 3 Ye Corner, Watford WD19 4BS.

What does BLAISE ARCHITECTURAL LIMITED do?

toggle

BLAISE ARCHITECTURAL LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BLAISE ARCHITECTURAL LIMITED have?

toggle

BLAISE ARCHITECTURAL LIMITED had 1 employees in 2021.

What is the latest filing for BLAISE ARCHITECTURAL LIMITED?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.