BLAZE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BLAZE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638533

Incorporation date

16/08/1991

Size

Medium

Contacts

Registered address

Registered address

Unit 2 Riverside Industrial Park, Coneger Road, Eastleigh, Hampshire SO50 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1991)
dot icon16/04/2026
Change of details for Kells Holdings Limited as a person with significant control on 2026-04-16
dot icon17/12/2025
Notification of Kells Holdings Limited as a person with significant control on 2018-10-31
dot icon17/12/2025
Cessation of Eugene Martin Broderick as a person with significant control on 2018-10-31
dot icon05/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon11/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon19/07/2024
Full accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon14/07/2023
Full accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon21/07/2022
Full accounts made up to 2021-10-31
dot icon13/04/2022
Registered office address changed from , 93 Leigh Road, Eastleigh, Hants, SO50 9DQ to Unit 2 Riverside Industrial Park Coneger Road Eastleigh Hampshire SO50 6JQ on 2022-04-13
dot icon26/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon26/07/2021
Full accounts made up to 2020-10-31
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon10/07/2020
Full accounts made up to 2019-10-31
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon30/05/2019
Full accounts made up to 2018-10-31
dot icon07/02/2019
Sub-division of shares on 2018-10-31
dot icon25/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon23/11/2018
Resolutions
dot icon22/11/2018
Particulars of variation of rights attached to shares
dot icon22/11/2018
Change of share class name or designation
dot icon17/04/2018
Full accounts made up to 2017-10-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon16/05/2017
Full accounts made up to 2016-10-31
dot icon02/05/2017
Satisfaction of charge 026385330007 in part
dot icon02/05/2017
Satisfaction of charge 026385330008 in full
dot icon21/04/2017
Appointment of Mr David James Cousins as a director on 2017-04-21
dot icon22/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/07/2016
Registration of charge 026385330007, created on 2016-07-27
dot icon28/07/2016
Registration of charge 026385330008, created on 2016-07-27
dot icon28/07/2016
Registration of charge 026385330009, created on 2016-07-27
dot icon22/07/2016
Satisfaction of charge 5 in full
dot icon26/04/2016
Full accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-10-31
dot icon30/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon19/01/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/04/2014
Accounts made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/07/2013
Accounts made up to 2012-10-31
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Alan Bemment as a director
dot icon03/08/2012
Termination of appointment of Alan Bemment as a secretary
dot icon16/04/2012
Accounts made up to 2011-10-31
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/03/2011
Accounts made up to 2010-10-31
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon30/03/2010
Accounts made up to 2009-10-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon01/04/2009
Accounts for a medium company made up to 2008-10-31
dot icon15/08/2008
Return made up to 31/07/08; full list of members
dot icon10/04/2008
Accounts for a medium company made up to 2007-10-31
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon08/03/2007
Accounts for a medium company made up to 2006-10-31
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon21/04/2006
Accounts made up to 2005-10-31
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon22/03/2005
Accounts made up to 2004-10-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon09/03/2004
Accounts made up to 2003-10-31
dot icon10/08/2003
Return made up to 31/07/03; full list of members
dot icon04/06/2003
Accounts made up to 2002-10-31
dot icon18/03/2003
New secretary appointed
dot icon15/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon11/10/2002
New director appointed
dot icon29/08/2002
Return made up to 16/08/02; full list of members
dot icon15/08/2002
Accounts made up to 2001-10-31
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon24/08/2001
Return made up to 16/08/01; full list of members
dot icon03/05/2001
Accounts made up to 2000-10-31
dot icon16/03/2001
Particulars of mortgage/charge
dot icon11/08/2000
Return made up to 16/08/00; full list of members
dot icon14/07/2000
Accounts made up to 1999-10-31
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Return made up to 16/08/99; no change of members
dot icon12/05/1999
Accounts made up to 1998-10-31
dot icon05/08/1998
Return made up to 16/08/98; no change of members
dot icon17/03/1998
Accounts made up to 1997-10-31
dot icon08/01/1998
Accounts made up to 1996-10-31
dot icon26/08/1997
Return made up to 16/08/97; full list of members
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon31/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Return made up to 16/08/96; no change of members
dot icon03/09/1996
Accounts made up to 1995-10-31
dot icon18/04/1996
Registered office changed on 18/04/96 from:\75 leigh road, eastleigh, hampshire, SO50 9DQ
dot icon16/08/1995
Return made up to 16/08/95; full list of members
dot icon20/04/1995
Resolutions
dot icon17/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 16/08/94; no change of members
dot icon15/04/1994
Accounts for a small company made up to 1993-07-31
dot icon22/03/1994
Accounting reference date extended from 31/07 to 31/10
dot icon20/02/1994
Return made up to 16/08/93; no change of members
dot icon14/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Accounting reference date shortened from 31/08 to 31/07
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Registered office changed on 26/07/93 from:\aeropark house, 14 hobb lane, hedge end, southampton, hampshire SO3 4GH
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director resigned
dot icon07/07/1993
Accounts for a dormant company made up to 1992-08-31
dot icon07/07/1993
Resolutions
dot icon22/10/1992
Return made up to 16/08/92; full list of members
dot icon04/06/1992
Registered office changed on 04/06/92 from:\75 leigh road, eastleigh, hampshire, SO5 4DQ
dot icon22/08/1991
Secretary resigned
dot icon16/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

80
2022
change arrow icon-60.74 % *

* during past year

Cash in Bank

£2,032,199.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
91
1.70M
-
0.00
5.18M
-
2022
80
1.44M
-
33.91M
2.03M
-
2022
80
1.44M
-
33.91M
2.03M
-

Employees

2022

Employees

80 Descended-12 % *

Net Assets(GBP)

1.44M £Descended-14.85 % *

Total Assets(GBP)

-

Turnover(GBP)

33.91M £Ascended- *

Cash in Bank(GBP)

2.03M £Descended-60.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broderick, Anne Dolores
Director
08/07/2002 - Present
3
Bemment, Alan
Secretary
05/03/2003 - 31/07/2012
5
Cousins, David James
Director
21/04/2017 - Present
7
Bemment, Alan
Director
01/10/2002 - 31/07/2012
8
Dundon, Anthony
Director
13/07/1993 - 08/07/2002
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BLAZE CONSTRUCTION LIMITED

BLAZE CONSTRUCTION LIMITED is an(a) Active company incorporated on 16/08/1991 with the registered office located at Unit 2 Riverside Industrial Park, Coneger Road, Eastleigh, Hampshire SO50 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZE CONSTRUCTION LIMITED?

toggle

BLAZE CONSTRUCTION LIMITED is currently Active. It was registered on 16/08/1991 .

Where is BLAZE CONSTRUCTION LIMITED located?

toggle

BLAZE CONSTRUCTION LIMITED is registered at Unit 2 Riverside Industrial Park, Coneger Road, Eastleigh, Hampshire SO50 6JQ.

What does BLAZE CONSTRUCTION LIMITED do?

toggle

BLAZE CONSTRUCTION LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does BLAZE CONSTRUCTION LIMITED have?

toggle

BLAZE CONSTRUCTION LIMITED had 80 employees in 2022.

What is the latest filing for BLAZE CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Kells Holdings Limited as a person with significant control on 2026-04-16.