About

Registered Number: 05394150
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 9 Limes Road, Beckenham, Kent, BR3 6NS

 

Established in 2005, Blazer International Ltd has its registered office in Kent, it's status at Companies House is "Active". The current directors of the organisation are listed as Macneill, Natalia, Macneill, Adrian, Macneill, Natalia. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNEILL, Adrian 16 March 2005 - 1
MACNEILL, Natalia 11 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MACNEILL, Natalia 16 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 26 July 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.