BLAZERS FUELS LIMITED

Register to unlock more data on OkredoRegister

BLAZERS FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08594176

Incorporation date

02/07/2013

Size

Full

Contacts

Registered address

Registered address

Clifton Moor, Clifton, Penrith CA10 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon14/01/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon14/12/2023
Registration of charge 085941760009, created on 2023-12-08
dot icon11/12/2023
Satisfaction of charge 085941760005 in full
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Simon John Bullock as a director on 2023-07-24
dot icon04/08/2023
Appointment of Mr Jonathan Ross Watson as a director on 2023-07-19
dot icon03/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon09/01/2023
Registration of charge 085941760008, created on 2023-01-04
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon09/11/2022
Change of details for Newbridge Energy Ltd as a person with significant control on 2022-08-19
dot icon26/08/2022
Satisfaction of charge 085941760006 in full
dot icon23/08/2022
Termination of appointment of Nicholas Robert William Ross as a director on 2022-08-16
dot icon23/08/2022
Termination of appointment of Peter Mills as a director on 2022-08-16
dot icon23/08/2022
Termination of appointment of Philip John Davies as a director on 2022-08-16
dot icon23/08/2022
Appointment of Mr Simon John Bullock as a director on 2022-08-16
dot icon23/08/2022
Appointment of Mr Richard Anthony Errington as a director on 2022-08-16
dot icon22/08/2022
Appointment of Mr Andrew Smith as a director on 2022-08-16
dot icon19/08/2022
Registered office address changed from Blazers Fuels Brickfield Lane Denbigh Road Ruthin Clwyd LL15 2TN to Clifton Moor Clifton Penrith CA10 2EY on 2022-08-19
dot icon19/08/2022
Registration of charge 085941760007, created on 2022-08-16
dot icon12/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon26/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/09/2021
Registration of charge 085941760006, created on 2021-09-02
dot icon23/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Registration of charge 085941760005, created on 2021-06-04
dot icon05/02/2021
Appointment of Mr Peter Mills as a director on 2021-02-01
dot icon27/01/2021
Termination of appointment of David William Eades as a director on 2021-01-07
dot icon21/01/2021
Termination of appointment of Darren Gwyn Davies as a director on 2021-01-07
dot icon21/01/2021
Termination of appointment of Darren Gwyn Davies as a secretary on 2021-01-07
dot icon22/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon17/07/2019
Satisfaction of charge 085941760004 in full
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon26/06/2018
Secretary's details changed for Darren Gwyn Davies on 2018-06-25
dot icon26/06/2018
Director's details changed for Mr Darren Gwyn Davies on 2018-06-26
dot icon18/06/2018
Full accounts made up to 2017-03-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Termination of appointment of Philip Alan Wildbur as a director on 2018-02-01
dot icon09/09/2017
Appointment of Mr David William Eades as a director on 2017-08-22
dot icon25/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon10/05/2017
Full accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon29/06/2016
Satisfaction of charge 085941760003 in full
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon27/06/2016
Appointment of Mr Nicholas Robert William Ross as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mr Philip John Davies as a director on 2016-06-27
dot icon26/06/2016
Statement of capital on 2016-06-26
dot icon26/06/2016
Resolutions
dot icon16/06/2016
Statement by Directors
dot icon16/06/2016
Solvency Statement dated 02/06/16
dot icon16/05/2016
Satisfaction of charge 085941760001 in full
dot icon16/05/2016
Satisfaction of charge 085941760002 in full
dot icon18/04/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2016
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon02/03/2016
Registration of charge 085941760004, created on 2016-02-29
dot icon27/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/06/2015
Registered office address changed from Bryn Bedw Llangynhafal Ruthin Clwyd LL15 1RU to Blazers Fuels Brickfield Lane Denbigh Road Ruthin Clwyd LL15 2TN on 2015-06-30
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Resolutions
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon25/06/2015
Termination of appointment of Alan Walter Jones as a director on 2015-06-09
dot icon25/06/2015
Termination of appointment of Keith Corbett as a director on 2015-06-09
dot icon25/06/2015
Termination of appointment of Richard Alan Jones as a director on 2015-06-09
dot icon25/06/2015
Appointment of Darren Gwyn Davies as a secretary on 2015-06-09
dot icon25/06/2015
Appointment of Darren Gwyn Davies as a director on 2015-06-09
dot icon25/06/2015
Appointment of Mr Philip Alan Wildbur as a director on 2015-06-09
dot icon25/06/2015
Registered office address changed from 24 Nicholas Street Chester CH1 2AU to Bryn Bedw Llangynhafal Ruthin Clwyd LL15 1RU on 2015-06-25
dot icon13/06/2015
Registration of charge 085941760003, created on 2015-06-09
dot icon14/05/2015
Registration of charge 085941760002, created on 2015-05-08
dot icon12/05/2015
Registration of charge 085941760001, created on 2015-05-08
dot icon09/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
400.40K
-
0.00
79.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
16/08/2022 - Present
18
Bullock, Simon John
Director
16/08/2022 - 24/07/2023
2
Errington, Richard Anthony
Director
16/08/2022 - Present
3
Watson, Jonathan Ross
Director
19/07/2023 - Present
3
Wildbur, Philip Alan
Director
09/06/2015 - 01/02/2018
34

Persons with Significant Control

0

No PSC data available.

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 BLAZERS FUELS LIMITED

BLAZERS FUELS LIMITED is an(a) Active company incorporated on 02/07/2013 with the registered office located at Clifton Moor, Clifton, Penrith CA10 2EY. 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 BLAZERS FUELS LIMITED?

toggle

BLAZERS FUELS LIMITED is currently Active. It was registered on 02/07/2013 .

Where is BLAZERS FUELS LIMITED located?

toggle

BLAZERS FUELS LIMITED is registered at Clifton Moor, Clifton, Penrith CA10 2EY.

What does BLAZERS FUELS LIMITED do?

toggle

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

What is the latest filing for BLAZERS FUELS LIMITED?

toggle

The latest filing was on 14/01/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.