BLAZE SIGNS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLAZE SIGNS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697917

Incorporation date

04/02/2006

Size

Full

Contacts

Registered address

Registered address

Patricia Way, Pysons Road, Broadstairs, Kent CT10 2XZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon20/04/2026
Termination of appointment of Fraser Burns as a director on 2026-03-13
dot icon26/03/2026
Registration of charge 056979170009, created on 2026-03-24
dot icon17/03/2026
Satisfaction of charge 1 in full
dot icon17/03/2026
Satisfaction of charge 2 in full
dot icon17/03/2026
Satisfaction of charge 4 in full
dot icon19/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon08/04/2025
Full accounts made up to 2023-12-31
dot icon14/02/2025
Termination of appointment of Wesley Joseph Mulligan as a director on 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/02/2024
Full accounts made up to 2022-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon03/10/2023
Appointment of Mr Andrew James Ducker as a director on 2023-09-13
dot icon02/10/2023
Appointment of Mr Adam Batty as a director on 2023-09-13
dot icon02/10/2023
Termination of appointment of Rebecca Jade Sutcliffe as a director on 2023-09-13
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2021-12-31
dot icon30/09/2022
Termination of appointment of David Ian Ladd as a director on 2022-09-30
dot icon28/02/2022
Termination of appointment of Clive Neil Knight as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of James Marcus Henry Moir as a director on 2022-02-28
dot icon28/02/2022
Termination of appointment of Michael James Rice as a director on 2022-02-28
dot icon28/02/2022
Appointment of Rebecca Jade Sutcliffe as a director on 2022-02-28
dot icon09/02/2022
Full accounts made up to 2020-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon06/12/2021
Director's details changed for Mr David Ian Ladd on 2021-11-10
dot icon24/09/2021
Appointment of Mr David Ian Ladd as a director on 2021-09-23
dot icon24/09/2021
Appointment of Mr Wesley Joseph Mulligan as a director on 2021-09-23
dot icon21/06/2021
Termination of appointment of Richard Alan Walker as a director on 2021-05-31
dot icon23/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon23/02/2021
Change of details for Lighthouse Bidco Limited as a person with significant control on 2021-01-20
dot icon25/09/2020
Statement of company's objects
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon17/09/2020
Statement of capital on 2020-09-02
dot icon16/09/2020
Registration of charge 056979170008, created on 2020-09-02
dot icon11/09/2020
Satisfaction of charge 5 in full
dot icon11/09/2020
Satisfaction of charge 3 in full
dot icon11/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon11/09/2020
Registration of charge 056979170007, created on 2020-09-02
dot icon10/09/2020
Notification of Lighthouse Bidco Limited as a person with significant control on 2020-09-02
dot icon10/09/2020
Withdrawal of a person with significant control statement on 2020-09-10
dot icon10/09/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon10/09/2020
Registration of charge 056979170006, created on 2020-09-02
dot icon09/09/2020
Appointment of Mr Richard Alan Walker as a director on 2020-09-02
dot icon09/09/2020
Appointment of Mr Fraser Burns as a director on 2020-09-02
dot icon09/09/2020
Appointment of Mr Michael James Rice as a director on 2020-09-02
dot icon09/09/2020
Appointment of Mr James Marcus Henry Moir as a director on 2020-09-02
dot icon09/09/2020
Termination of appointment of Joanna Pamela Boraston as a director on 2020-09-02
dot icon09/09/2020
Termination of appointment of David Arthur Thomas Robinson as a director on 2020-09-02
dot icon09/09/2020
Termination of appointment of Joanna Pamela Boraston as a secretary on 2020-09-02
dot icon09/09/2020
Termination of appointment of Min Eric Tung as a director on 2020-09-02
dot icon21/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon20/12/2019
Termination of appointment of Philip Kevin Sharman as a director on 2019-12-20
dot icon23/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/01/2018
Appointment of Mr Min Eric Tung as a director on 2018-01-29
dot icon20/12/2017
Termination of appointment of Min Eric Tung as a director on 2017-11-24
dot icon15/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon16/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon18/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon09/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Min Eric Tung on 2012-06-01
dot icon18/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/02/2012
Director's details changed for Philip Kevin Sharman on 2012-02-27
dot icon17/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/08/2011
Director's details changed for Philip Kevin Sharman on 2011-04-01
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/05/2010
Resolutions
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Christopher Richard Abbott on 2009-10-01
dot icon09/02/2010
Director's details changed for Philip Kevin Sharman on 2009-10-31
dot icon09/02/2010
Director's details changed for Min Eric Tung on 2009-10-31
dot icon09/02/2010
Director's details changed for Joanna Pamela Boraston on 2009-10-31
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 04/02/09; full list of members
dot icon12/03/2009
Director's change of particulars / clive knight / 28/04/2006
dot icon06/03/2009
Memorandum and Articles of Association
dot icon06/03/2009
Resolutions
dot icon13/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 04/02/08; full list of members
dot icon07/02/2008
New director appointed
dot icon08/11/2007
Ad 12/09/07--------- £ si [email protected]=13261 £ ic 38229/51490
dot icon05/11/2007
Statement of affairs
dot icon05/11/2007
Ad 12/09/07--------- £ si [email protected]=1666 £ ic 36563/38229
dot icon01/11/2007
Return made up to 04/02/07; full list of members; amend
dot icon10/10/2007
-
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Nc inc already adjusted 12/09/07
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Director resigned
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Resolutions
dot icon13/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 04/02/07; full list of members
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon19/05/2006
Particulars of mortgage/charge
dot icon15/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
S-div 28/04/06
dot icon10/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Ad 28/04/06--------- £ si [email protected]=18363 £ ic 1/18364
dot icon10/05/2006
Registered office changed on 10/05/06 from: witan gate house 500-600 witan gate west, milton keynes buckinghamshire MK9 1SH
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Nc inc already adjusted 28/04/06
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
Ad 28/04/06--------- £ si [email protected]=19999 £ ic 18364/38363
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon08/05/2006
Certificate of change of name
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon04/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
13/09/2023 - Present
130
Sutcliffe, Rebecca Jade
Director
28/02/2022 - 13/09/2023
20
Ladd, David Ian
Director
23/09/2021 - 30/09/2022
22
Batty, Adam
Director
13/09/2023 - Present
5
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
04/02/2006 - 28/04/2006
402

Persons with Significant Control

1
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 BLAZE SIGNS HOLDINGS LIMITED

BLAZE SIGNS HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/2006 with the registered office located at Patricia Way, Pysons Road, Broadstairs, Kent CT10 2XZ. There are currently 3 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 BLAZE SIGNS HOLDINGS LIMITED?

toggle

BLAZE SIGNS HOLDINGS LIMITED is currently Active. It was registered on 04/02/2006 .

Where is BLAZE SIGNS HOLDINGS LIMITED located?

toggle

BLAZE SIGNS HOLDINGS LIMITED is registered at Patricia Way, Pysons Road, Broadstairs, Kent CT10 2XZ.

What does BLAZE SIGNS HOLDINGS LIMITED do?

toggle

BLAZE SIGNS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLAZE SIGNS HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Fraser Burns as a director on 2026-03-13.