BLAZON FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BLAZON FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435732

Incorporation date

09/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent DA11 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1979)
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Notification of Blazon Holdings Limited as a person with significant control on 2016-04-06
dot icon10/09/2024
Cessation of James Burfield as a person with significant control on 2016-04-06
dot icon26/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/09/2023
Appointment of Denise Tracy Lee as a director on 2023-09-26
dot icon26/09/2023
Appointment of Simon Lyus as a director on 2023-09-26
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/05/2022
Termination of appointment of Barry Brightman as a director on 2022-05-11
dot icon18/05/2022
Cessation of Barry Brightman as a person with significant control on 2022-05-11
dot icon18/05/2022
Termination of appointment of Barry Brightman as a secretary on 2022-05-11
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon03/05/2019
Termination of appointment of Frank Copeland as a director on 2019-03-31
dot icon03/05/2019
Cessation of Frank Copeland as a person with significant control on 2019-03-31
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon26/06/2013
Appointment of Mr James Burfield as a director
dot icon26/06/2013
Termination of appointment of Len Burfield as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon24/06/2010
Register inspection address has been changed
dot icon09/12/2009
Registered office address changed from Unit 31 125-127 London Road, Stone, Dartford Kent DA2 6BH on 2009-12-09
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 21/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Registered office changed on 16/09/05 from: unit 6 belvedere industrial estate fishers way belvedere, kent DA17 6BS
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon18/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Secretary resigned;director resigned
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/09/2004
Return made up to 09/07/04; full list of members
dot icon11/09/2003
Return made up to 09/07/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/10/2002
Accounts for a small company made up to 2002-03-31
dot icon29/08/2002
Return made up to 09/07/02; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2001
Return made up to 09/07/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/08/2000
Return made up to 09/07/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon23/07/1999
Return made up to 09/07/99; full list of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Return made up to 09/07/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/07/1997
Return made up to 09/07/97; no change of members
dot icon31/05/1997
Particulars of mortgage/charge
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 09/07/96; full list of members
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/11/1995
Particulars of contract relating to shares
dot icon17/11/1995
Ad 20/10/95--------- £ si 26900@1=26900 £ ic 100/27000
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon17/11/1995
£ nc 5000/27000 20/10/95
dot icon03/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1994-03-31
dot icon06/08/1994
Return made up to 09/07/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/08/1993
Return made up to 09/07/93; no change of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/09/1992
Return made up to 09/07/92; no change of members
dot icon26/08/1992
Return made up to 09/07/91; full list of members
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon12/12/1990
Return made up to 11/09/90; no change of members
dot icon30/10/1990
Accounts for a small company made up to 1990-03-31
dot icon02/07/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1990
Return made up to 29/12/89; no change of members
dot icon16/03/1989
Return made up to 24/11/88; full list of members
dot icon25/11/1988
Full accounts made up to 1988-03-31
dot icon24/03/1988
Registered office changed on 24/03/88 from: reddin house 278 mitcham lane london SW16 6NU
dot icon02/10/1987
Full accounts made up to 1987-03-31
dot icon02/10/1987
Return made up to 04/09/87; full list of members
dot icon07/04/1987
Return made up to 31/12/85; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-31
dot icon16/01/1987
Return made up to 12/09/86; full list of members
dot icon09/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£462,705.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2023
3
34.48K
-
0.00
462.71K
-
2023
3
34.48K
-
0.00
462.71K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

34.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

462.71K £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
Burfield, James
Director
01/06/2013 - Present
2
Lee, Denise Tracy
Director
26/09/2023 - Present
1
Lyus, Simon
Director
26/09/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAZON FABRICATIONS LIMITED

BLAZON FABRICATIONS LIMITED is an(a) Active company incorporated on 09/07/1979 with the registered office located at Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent DA11 9SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZON FABRICATIONS LIMITED?

toggle

BLAZON FABRICATIONS LIMITED is currently Active. It was registered on 09/07/1979 .

Where is BLAZON FABRICATIONS LIMITED located?

toggle

BLAZON FABRICATIONS LIMITED is registered at Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent DA11 9SW.

What does BLAZON FABRICATIONS LIMITED do?

toggle

BLAZON FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BLAZON FABRICATIONS LIMITED have?

toggle

BLAZON FABRICATIONS LIMITED had 3 employees in 2023.

What is the latest filing for BLAZON FABRICATIONS LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-03-31.