Company NameBlazes Period Fire Surrounds Limited
DirectorGary Stearman
Company StatusActive
Company Number04199507
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Stearman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Secretary NameLynn Stearman
NationalityBritish
StatusCurrent
Appointed01 May 2005(4 years after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnit 12, Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Secretary NameBeverley Ruth Stearman
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPlantation Cottage
Shields Road
Gateshead
Tyne And Wear
NE10 0SL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteblazesfiresurrounds.co.uk
Telephone0191 4952222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 12, Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

90 at £1Gary Stearman
100.00%
Ordinary

Financials

Year2014
Net Worth£13,231
Cash£1,981
Current Liabilities£22,807

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

30 August 2023Micro company accounts made up to 30 April 2023 (2 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 April 2022 (2 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 April 2021 (2 pages)
30 September 2021Registered office address changed from Plantation Cottage Shields Road Gateshead Tyne & Wear NE10 0SL to Unit 12, Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR on 30 September 2021 (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 90
(3 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 90
(3 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 90
(3 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 90
(3 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Lynn Stearman on 12 April 2010 (1 page)
14 April 2010Secretary's details changed for Lynn Stearman on 12 April 2010 (1 page)
14 April 2010Director's details changed for Gary Stearman on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Gary Stearman on 12 April 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Director's change of particulars / gary stearman / 03/09/2007 (1 page)
16 April 2008Director's change of particulars / gary stearman / 03/09/2007 (1 page)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 May 2007Return made up to 12/04/07; no change of members (6 pages)
11 May 2007Return made up to 12/04/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 July 2006Return made up to 12/04/06; full list of members (7 pages)
3 July 2006Return made up to 12/04/06; full list of members (7 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
16 May 2005Return made up to 12/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
7 April 2003Return made up to 12/04/03; full list of members (6 pages)
7 April 2003Return made up to 12/04/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
15 April 2002Return made up to 12/04/02; full list of members (6 pages)
11 June 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
20 April 2001Director resigned (2 pages)
20 April 2001Registered office changed on 20/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
20 April 2001Secretary resigned (2 pages)
12 April 2001Incorporation (11 pages)
12 April 2001Incorporation (11 pages)