BLAZE WEAR GROUP LTD

90-94 Leigh Road, Leigh, WN7 1SL, England
StatusACTIVE
Company No.10550289
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLAZE WEAR GROUP LTD is an active private limited company with number 10550289. It was incorporated 7 years, 5 months, 10 days ago, on 06 January 2017. The company address is 90-94 Leigh Road, Leigh, WN7 1SL, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: 90-94 Leigh Road Leigh WN7 1SL

Old address: 219 Chapel Street Leigh WN7 2AP England

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 215-217 Chapel Street Leigh WN7 2AP England

Change date: 2022-01-05

New address: 219 Chapel Street Leigh WN7 2AP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Bretherton

Notification date: 2021-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bretherton

Appointment date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Nicholas Philip Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: 43 Coniscliffe Road Darlington DL3 7EH United Kingdom

New address: 215-217 Chapel Street Leigh WN7 2AP

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2022

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Philip Bradley

Cessation date: 2021-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Sarah Jane Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Sarah Jane Bradley

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Nicholas Philip Bradley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Mrs Sarah Bradley

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Bradley

Appointment date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABELSAM LIMITED

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:09174769
Status:ACTIVE
Category:Private Limited Company

CHISLEHURST MOTORMOWERS LIMITED

76 EDGEHILL ROAD,KENT,BR7 6LB

Number:04462171
Status:ACTIVE
Category:Private Limited Company

INDEX INVEST PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP019519
Status:ACTIVE
Category:Limited Partnership

INVICTA CONSULTANCY SERVICES LIMITED

HARTFIELD PLACE, 40-44 HIGH,MIDDLESEX,HA6 1BN

Number:04248662
Status:ACTIVE
Category:Private Limited Company

NANOFLEX EMPLOYEE TRUSTEE LTD

C/O ROYCE PEELING GREEN THE COOPER ROOM DEVA CENTRE,SALFORD,M3 7BG

Number:09116509
Status:ACTIVE
Category:Private Limited Company

PROJECT YANGIN LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10938466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source