BLAZING INFERNO LIMITED

Register to unlock more data on OkredoRegister

BLAZING INFERNO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08125447

Incorporation date

02/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Layton Way, Prescot L34 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2012)
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/06/2021
Compulsory strike-off action has been discontinued
dot icon17/06/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon28/02/2021
Micro company accounts made up to 2020-05-31
dot icon14/09/2020
Notification of Rachel Jayne Morton as a person with significant control on 2020-09-04
dot icon14/09/2020
Appointment of Miss Rachel Jayne Morton as a director on 2020-09-04
dot icon20/04/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon31/01/2020
Previous accounting period extended from 2019-04-30 to 2019-05-31
dot icon21/10/2019
Registered office address changed from Room S03, Pure Offices, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 28 Layton Way Prescot L34 5NR on 2019-10-21
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon21/01/2019
Registered office address changed from 11 Robinson Road Gloucester GL1 5DL England to Room S03, Pure Offices, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 2019-01-21
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon19/01/2018
Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 11 Robinson Road Gloucester GL1 5DL on 2018-01-19
dot icon02/08/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon21/02/2017
Director's details changed for Mr Carl Alexander Fearns on 2017-02-21
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/10/2016
Registered office address changed from C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2016-10-24
dot icon03/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to C/O Ojk Ltd 5Th Floor 61 Mosley Street Manchester M2 3HZ on 2014-10-22
dot icon07/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/11/2013
Previous accounting period shortened from 2013-07-31 to 2013-04-30
dot icon12/09/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon12/09/2013
Director's details changed for Mr Carl Alexander Fearns on 2013-08-01
dot icon12/09/2013
Registered office address changed from 88 Entry Hill Bath BA2 5NA United Kingdom on 2013-09-12
dot icon02/07/2012
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
31/05/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
222.13K
-
0.00
97.05K
-
2022
2
188.19K
-
0.00
58.74K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearns, Carl Alexander
Director
02/07/2012 - Present
1
Fearns, Rachel Jayne
Director
04/09/2020 - Present
-

Persons with Significant Control

2
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 BLAZING INFERNO LIMITED

BLAZING INFERNO LIMITED is an(a) Active company incorporated on 02/07/2012 with the registered office located at 28 Layton Way, Prescot L34 5NR. 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 BLAZING INFERNO LIMITED?

toggle

BLAZING INFERNO LIMITED is currently Active. It was registered on 02/07/2012 .

Where is BLAZING INFERNO LIMITED located?

toggle

BLAZING INFERNO LIMITED is registered at 28 Layton Way, Prescot L34 5NR.

What does BLAZING INFERNO LIMITED do?

toggle

BLAZING INFERNO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLAZING INFERNO LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-27 with no updates.