About

Registered Number: 07259967
Date of Incorporation: 20/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, BA20 2FG,

 

A R Blaze Electrical Engineers Ltd was founded on 20 May 2010 and has its registered office in Yeovil, it's status at Companies House is "Active". This company has 5 directors listed as Clarke, David Anthony, Gordon, Deborah Janet, Meyrick, Janette Marie, Blaze, Alan Russell, Blaze, Alan Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, David Anthony 05 November 2015 - 1
GORDON, Deborah Janet 19 October 2015 - 1
MEYRICK, Janette Marie 05 November 2015 - 1
BLAZE, Alan Russell 20 May 2010 09 April 2016 1
BLAZE, Alan Christopher 20 May 2010 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 June 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 24 May 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 22 May 2018
PSC04 - N/A 22 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
MG01 - Particulars of a mortgage or charge 03 July 2010
AD01 - Change of registered office address 21 May 2010
NEWINC - New incorporation documents 20 May 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.