Pyms Chair Lane
Macclesfield
SK10 5XL
Secretary Name | Michael Brassington |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2002(4 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Howlers Knowle Farm Pyms Chair Lane Macclesfield Cheshire SK10 5XL |
Director Name | Mr Simon Paul Brassington |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Howlers Knowle Farm Saltersford Macclesfield Cheshire SK10 5XL |
Director Name | Mrs Justine Lorna Brassington |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Howlers Knowle Farm Saltersford Macclesfield Cheshire SK10 5XL |
Director Name | Mrs Lauren Claire Brassington |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Howlers Knowle Farm Saltersford Macclesfield Cheshire SK10 5XL |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | www.blazenetworks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Howlers Knowle Farm Saltersford Macclesfield Cheshire SK10 5XL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Rainow |
Ward | Sutton |
1 at £1 | Benjamin Brassington 25.00% Ordinary |
---|---|
1 at £1 | Justine Brassington 25.00% Redeemable |
1 at £1 | Lauren Brassington 25.00% Redeemable |
1 at £1 | Simon Paul Peter Brassington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,383 |
Cash | £280,761 |
Current Liabilities | £211,957 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 month ago) |
---|---|
Next Return Due | 14 May 2024 (11 months, 2 weeks from now) |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
---|---|
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
15 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
15 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 November 2014 | Register inspection address has been changed to Becchfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 November 2014 | Register inspection address has been changed to Becchfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Mr Benjamin Stephen Brassington on 10 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Simon Paul Brassington on 10 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Mr Benjamin Stephen Brassington on 10 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Simon Paul Brassington on 10 April 2012 (2 pages) |
16 April 2012 | Appointment of Mrs Lauren Claire Brassington as a director (2 pages) |
16 April 2012 | Appointment of Mrs Lauren Claire Brassington as a director (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Appointment of Mrs Justine Lorna Brassington as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
12 October 2011 | Appointment of Mrs Justine Lorna Brassington as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Simon Paul Peter Brassington on 5 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Benjamin Stephen Brassington on 24 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Simon Paul Peter Brassington on 5 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Simon Paul Peter Brassington on 5 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Benjamin Stephen Brassington on 24 April 2011 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Simon Paul Peter Brassington on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Benjamin Stephen Brassington on 15 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Simon Paul Peter Brassington on 15 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Benjamin Stephen Brassington on 15 April 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 30/04/07; full list of members (4 pages) |
11 April 2008 | Return made up to 30/04/07; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Ad 01/07/06--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Ad 01/07/06--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
11 August 2004 | Return made up to 30/04/04; full list of members (6 pages) |
11 August 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
10 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: c/o ukbf LIMITED office 2, 16 new street, stourport-on-severn, worcestershire DY13 8UW (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (13 pages) |
30 April 2002 | Incorporation (13 pages) |