Company NameBlaze Fire Protection Paint Systems Ltd.
DirectorIan Peter Caswell
Company StatusActive
Company Number06040714
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ian Peter Caswell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr Paul Robert Peabody
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanros Station Road
Eynsford
Dartford
Kent
DA4 0ER
Secretary NameMr Ian Peter Caswell
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence, Court Rushmore Hill
Orpington
Kent
BR6 7LZ

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ian Peter Caswell
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,750
Current Liabilities£16,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

14 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
2 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 November 2018Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Director's details changed for Mr Ian Peter Caswell on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Ian Peter Caswell on 13 June 2018 (2 pages)
6 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley BR1 1LR on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley BR1 1LR on 3 November 2016 (1 page)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from 1St Floor Gloucester House Clarence, Court Rushmore Hill Orpington Kent BR6 7LZ on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 1St Floor Gloucester House Clarence, Court Rushmore Hill Orpington Kent BR6 7LZ on 16 January 2012 (1 page)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Termination of appointment of Ian Caswell as a secretary (1 page)
21 May 2010Termination of appointment of Ian Caswell as a secretary (1 page)
6 January 2010Director's details changed for Ian Peter Caswell on 31 December 2009 (2 pages)
6 January 2010Secretary's details changed for Ian Peter Caswell on 31 December 2009 (1 page)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Ian Peter Caswell on 31 December 2009 (1 page)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Ian Peter Caswell on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
29 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
6 January 2009Return made up to 03/01/09; full list of members (3 pages)
6 January 2009Return made up to 03/01/09; full list of members (3 pages)
29 December 2008Appointment terminated director paul peabody (1 page)
29 December 2008Appointment terminated director paul peabody (1 page)
29 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
17 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 January 2008Return made up to 03/01/08; full list of members (3 pages)
16 January 2008Return made up to 03/01/08; full list of members (3 pages)
12 September 2007Registered office changed on 12/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
3 January 2007Incorporation (18 pages)
3 January 2007Incorporation (18 pages)