About

Registered Number: 01435732
Date of Incorporation: 09/07/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SW

 

Blazon Fabrications Ltd was registered on 09 July 1979 and has its registered office in Kent. This organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTMAN, Barry 22 March 2005 - 1
BURFIELD, James 01 June 2013 - 1
BURFIELD, Len 22 March 2005 31 May 2013 1
COPELAND, Frank 22 March 2005 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 03 May 2019
PSC07 - N/A 03 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 06 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 28 July 1997
395 - Particulars of a mortgage or charge 31 May 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1996
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
123 - Notice of increase in nominal capital 17 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 02 February 1993
363b - Annual Return 24 September 1992
363a - Annual Return 26 August 1992
AA - Annual Accounts 10 September 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 06 February 1990
363 - Annual Return 16 March 1989
AA - Annual Accounts 25 November 1988
287 - Change in situation or address of Registered Office 24 March 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
363 - Annual Return 07 April 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 16 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1997 Outstanding

N/A

Fixed and floating charge 31 July 1985 Outstanding

N/A

Legal charge 31 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.