BLAZE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BLAZE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01763254

Incorporation date

21/10/1983

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1983)
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Liquidators' statement of receipts and payments to 2025-05-16
dot icon25/06/2024
Liquidators' statement of receipts and payments to 2024-05-16
dot icon02/06/2023
Statement of affairs
dot icon02/06/2023
Registered office address changed from 24 Leigh Road Ramsgate Kent CT12 5EU England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-06-02
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Appointment of a voluntary liquidator
dot icon06/04/2023
Registered office address changed from Carlyle House, 15 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH to 24 Leigh Road Ramsgate Kent CT12 5EU on 2023-04-06
dot icon23/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon12/04/2021
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon28/11/2018
Accounts for a small company made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Joanne White as a director on 2017-08-22
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2013-03-31
dot icon04/01/2013
Appointment of Miss Nicola Brown as a director
dot icon04/01/2013
Appointment of Mr William Allen as a director
dot icon04/01/2013
Appointment of Mrs Joanne White as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon02/03/2012
Miscellaneous
dot icon29/02/2012
Miscellaneous
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/09/2010
Accounts for a small company made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Frederick Roy Allen on 2010-01-18
dot icon20/01/2010
Director's details changed for Leonie Jane Allen on 2010-01-18
dot icon20/01/2010
Secretary's details changed for Frederick Roy Allen on 2010-01-18
dot icon02/01/2010
Accounts for a small company made up to 2009-03-31
dot icon28/05/2009
Appointment terminated director david rooney
dot icon29/12/2008
Return made up to 04/12/08; full list of members
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon07/04/2008
Particulars of contract relating to shares
dot icon07/04/2008
Ad 26/03/08\gbp si 100@1=100\gbp ic 15000/15100\
dot icon04/12/2007
Return made up to 04/12/07; full list of members
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
New director appointed
dot icon08/01/2007
Return made up to 04/12/06; full list of members
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 04/12/05; full list of members
dot icon11/12/2004
Return made up to 04/12/04; full list of members
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon21/11/2003
Return made up to 04/12/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 04/12/02; full list of members
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon28/01/2001
Return made up to 04/12/00; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon22/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned;director resigned
dot icon10/08/2000
Registered office changed on 10/08/00 from: patricia way pysons road broadstairs kent, CT10 3XZ
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon30/12/1999
Return made up to 04/12/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Return made up to 04/12/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon22/12/1997
Secretary's particulars changed;director's particulars changed
dot icon17/12/1997
Return made up to 04/12/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 04/12/96; no change of members
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 04/12/95; full list of members
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 04/12/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Return made up to 04/12/93; full list of members
dot icon03/11/1993
Director's particulars changed
dot icon16/03/1993
Director resigned
dot icon02/03/1993
Return made up to 04/12/92; no change of members
dot icon29/09/1992
Accounts for a small company made up to 1992-03-31
dot icon09/12/1991
Return made up to 04/12/91; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1991-03-31
dot icon16/01/1991
Registered office changed on 16/01/91 from: 14/18 belvedere road broadstairs kent CT10 1PF
dot icon07/12/1990
Return made up to 04/12/90; full list of members
dot icon26/11/1990
Accounts for a small company made up to 1990-03-31
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1988-03-31
dot icon10/10/1988
Return made up to 28/09/88; full list of members
dot icon04/03/1988
Director resigned
dot icon24/01/1988
Accounts made up to 1987-03-31
dot icon24/01/1988
Return made up to 21/12/87; full list of members
dot icon30/12/1986
New director appointed
dot icon31/10/1986
Accounting reference date shortened from 30/09 to 31/03
dot icon20/10/1986
Return made up to 03/10/86; full list of members
dot icon09/10/1986
Return made up to 31/12/85; full list of members
dot icon09/10/1986
Return made up to 31/12/84; full list of members
dot icon17/09/1986
Accounts for a dormant company made up to 1985-09-30
dot icon17/09/1986
Accounts for a dormant company made up to 1984-09-30
dot icon16/06/1986
Registered office changed on 16/06/86 from: 3 cliff field westgate-on-sea kent
dot icon21/10/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

33
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,293.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
78.47K
-
0.00
7.29K
-
2022
33
78.47K
-
0.00
7.29K
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

78.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.29K £Ascended- *

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
Allen, Leonie Jane
Director
01/08/2000 - Present
-
Allen, William
Director
02/01/2013 - Present
1
Brown, Nicola
Director
02/01/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BLAZE MAINTENANCE LIMITED

BLAZE MAINTENANCE LIMITED is an(a) Liquidation company incorporated on 21/10/1983 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZE MAINTENANCE LIMITED?

toggle

BLAZE MAINTENANCE LIMITED is currently Liquidation. It was registered on 21/10/1983 .

Where is BLAZE MAINTENANCE LIMITED located?

toggle

BLAZE MAINTENANCE LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BLAZE MAINTENANCE LIMITED do?

toggle

BLAZE MAINTENANCE LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does BLAZE MAINTENANCE LIMITED have?

toggle

BLAZE MAINTENANCE LIMITED had 33 employees in 2022.

What is the latest filing for BLAZE MAINTENANCE LIMITED?

toggle

The latest filing was on 03/10/2025: Removal of liquidator by court order.