BLAZE SIGNS LIMITED

Register to unlock more data on OkredoRegister

BLAZE SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524697

Incorporation date

28/10/1980

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 06/05/1986)
dot icon26/03/2026
Registration of charge 015246970018, created on 2026-03-24
dot icon25/03/2026
Registration of charge 015246970017, created on 2026-03-24
dot icon17/03/2026
Satisfaction of charge 9 in full
dot icon17/03/2026
Satisfaction of charge 10 in full
dot icon17/03/2026
Satisfaction of charge 13 in full
dot icon06/03/2026
Full accounts made up to 2024-12-31
dot icon20/11/2025
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 icon28/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon01/03/2024
Full accounts made up to 2022-12-31
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 icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon24/01/2023
Full accounts made up to 2021-12-31
dot icon16/01/2023
Part of the property or undertaking has been released and no longer forms part of charge 015246970015
dot icon16/01/2023
Part of the property or undertaking has been released and no longer forms part of charge 015246970016
dot icon16/01/2023
Part of the property or undertaking has been released and no longer forms part of charge 015246970014
dot icon30/09/2022
Termination of appointment of David Ian Ladd as a director on 2022-09-30
dot icon26/08/2022
Confirmation statement made on 2022-08-14 with no updates
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 icon10/01/2022
Full accounts made up to 2020-12-31
dot icon23/12/2021
Appointment of Mr Andrew James Ducker as a director on 2021-12-23
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 icon19/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon21/06/2021
Termination of appointment of Richard Alan Walker as a director on 2021-05-31
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Statement of company's objects
dot icon16/09/2020
Registration of charge 015246970016, created on 2020-09-02
dot icon11/09/2020
Satisfaction of charge 11 in full
dot icon11/09/2020
Satisfaction of charge 12 in full
dot icon11/09/2020
Satisfaction of charge 8 in full
dot icon11/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon11/09/2020
Registration of charge 015246970015, created on 2020-09-02
dot icon10/09/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon10/09/2020
Appointment of Mr Michael James Rice as a director on 2020-09-02
dot icon10/09/2020
Appointment of Mr Richard Alan Walker as a director on 2020-09-02
dot icon10/09/2020
Appointment of Mr James Marcus Henry Moir as a director on 2020-09-02
dot icon10/09/2020
Termination of appointment of Joanna Pamela Boraston as a director on 2020-09-02
dot icon10/09/2020
Termination of appointment of Joanna Pamela Boraston as a secretary on 2020-09-02
dot icon10/09/2020
Registration of charge 015246970014, created on 2020-09-02
dot icon30/08/2020
Notification of Blaze Signs Holdings Limited as a person with significant control on 2016-04-06
dot icon29/08/2020
Withdrawal of a person with significant control statement on 2020-08-29
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon23/08/2019
Full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon13/12/2017
Director's details changed for Joanna Pamela Boraston on 2017-11-24
dot icon13/12/2017
Director's details changed for Christopher Richard Abbott on 2017-11-24
dot icon13/12/2017
Director's details changed for Mr Clive Neil Knight on 2017-11-24
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon04/01/2016
Certificate of change of name
dot icon04/01/2016
Change of name notice
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon19/09/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon22/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon23/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon06/03/2009
Resolutions
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon14/08/2008
Director's change of particulars / clive knight / 01/01/2003
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon15/09/2007
Particulars of mortgage/charge
dot icon17/08/2007
Return made up to 14/08/07; full list of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 14/08/06; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Memorandum and Articles of Association
dot icon02/05/2006
Resolutions
dot icon23/01/2006
Director resigned
dot icon03/01/2006
Return made up to 04/12/05; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon11/12/2004
Return made up to 04/12/04; full list of members
dot icon06/08/2004
Full accounts made up to 2004-03-31
dot icon13/05/2004
Particulars of mortgage/charge
dot icon11/12/2003
Return made up to 04/12/03; full list of members
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 04/12/02; full list of members
dot icon10/07/2002
New secretary appointed;new director appointed
dot icon10/06/2002
Director resigned
dot icon18/12/2001
Return made up to 04/12/01; full list of members
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
New director appointed
dot icon02/01/2001
Return made up to 04/12/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon22/08/2000
Director resigned
dot icon16/08/2000
Declaration of assistance for shares acquisition
dot icon16/08/2000
Declaration of assistance for shares acquisition
dot icon09/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon23/01/2000
Return made up to 04/12/99; full list of members
dot icon07/04/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
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
Return made up to 04/12/97; no change of members
dot icon22/12/1997
Director's particulars changed
dot icon22/12/1997
Secretary's particulars changed;director's particulars changed
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon11/12/1996
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
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 04/12/94; no change of members
dot icon04/02/1994
Full accounts 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 icon03/12/1992
Return made up to 04/12/92; no change of members
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon06/12/1991
Return made up to 04/12/91; no change of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon16/01/1991
Registered office changed on 16/01/91 from: 14-18 belvedare road broadstairs kent CT10 1PF
dot icon07/12/1990
Return made up to 04/12/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon05/11/1990
Particulars of mortgage/charge
dot icon12/02/1990
Ad 01/02/90--------- £ si 24900@1=24900 £ ic 100/25000
dot icon09/02/1990
Resolutions
dot icon09/02/1990
£ nc 100/5000000 01/02/90
dot icon06/02/1990
Increase in nominal capital
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon26/01/1990
Accounts for a medium company made up to 1989-03-31
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon20/10/1988
Accounts for a medium company made up to 1988-03-31
dot icon10/10/1988
Return made up to 28/09/88; full list of members
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon25/02/1988
Accounts for a medium company made up to 1987-03-31
dot icon13/03/1987
Accounts for a small company made up to 1986-03-31
dot icon18/02/1987
Return made up to 18/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
New director appointed
dot icon06/05/1986
Return made up to 27/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
23/12/2021 - 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
Moir, James Marcus Henry
Director
02/09/2020 - 28/02/2022
36

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 LIMITED

BLAZE SIGNS LIMITED is an(a) Active company incorporated on 28/10/1980 with the registered office located at Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ. 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 BLAZE SIGNS LIMITED?

toggle

BLAZE SIGNS LIMITED is currently Active. It was registered on 28/10/1980 .

Where is BLAZE SIGNS LIMITED located?

toggle

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

What does BLAZE SIGNS LIMITED do?

toggle

BLAZE SIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLAZE SIGNS LIMITED?

toggle

The latest filing was on 26/03/2026: Registration of charge 015246970018, created on 2026-03-24.