About

Registered Number: 03715365
Date of Incorporation: 18/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

 

Based in 7-10 Chandos Street in London, Blazie Engineering Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Bergin, Anthony Joseph, Clarke, Terence, Blazie, Dean, Chandler, Richard H, Crossley, Matthew Peter, Hamilton, Lee, Dr, Maher, Dominic John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGIN, Anthony Joseph 18 February 1999 - 1
CLARKE, Terence 18 February 1999 - 1
BLAZIE, Dean 18 April 2000 01 June 2000 1
CHANDLER, Richard H 01 June 2000 18 February 2004 1
CROSSLEY, Matthew Peter 01 November 2006 04 July 2014 1
HAMILTON, Lee, Dr 20 October 2003 20 July 2018 1
MAHER, Dominic John 15 May 2017 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 25 July 2019
SH06 - Notice of cancellation of shares 04 March 2019
SH03 - Return of purchase of own shares 19 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 20 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 19 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 10 June 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
363s - Annual Return 17 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
MEM/ARTS - N/A 08 May 2000
225 - Change of Accounting Reference Date 23 November 1999
395 - Particulars of a mortgage or charge 22 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 12 March 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.