31 Carleton Road
Pontefract
West Yorkshire
WF8 3ND
Secretary Name | Mrs Susan Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 31 Carleton Road Pontefract West Yorkshire WF8 3ND |
Director Name | Mrs Susan Ann Smith |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Grosvenor House 31 Carleton Road Pontefract West Yorkshire WF8 3ND |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | blazeblue.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 790949 |
Telephone region | Pontefract |
Registered Address | Joseph Miller, Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Susan Ann Smith 70.00% Ordinary |
---|---|
30 at £1 | Gary Smith 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,580 |
Cash | £1,364 |
Current Liabilities | £13,178 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2023 (5 months, 3 weeks from now) |
27 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
---|---|
1 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 September 2020 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Gary Smith on 27 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Susan Ann Smith on 27 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Gary Smith on 27 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Susan Ann Smith on 27 August 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
12 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
23 September 2003 | Return made up to 01/09/03; no change of members (6 pages) |
23 September 2003 | Return made up to 01/09/03; no change of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
5 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
1 September 2000 | Incorporation (12 pages) |
1 September 2000 | Incorporation (12 pages) |