Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAZE CONSTRUCTION LIMITED
Company Information for

BLAZE CONSTRUCTION LIMITED

UNIT 2 RIVERSIDE INDUSTRIAL PARK, CONEGER ROAD, EASTLEIGH, HAMPSHIRE, SO50 6JQ,
Company Registration Number
02638533
Private Limited Company
Active

Company Overview

About Blaze Construction Ltd
BLAZE CONSTRUCTION LIMITED was founded on 1991-08-16 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Blaze Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLAZE CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT 2 RIVERSIDE INDUSTRIAL PARK
CONEGER ROAD
EASTLEIGH
HAMPSHIRE
SO50 6JQ
Other companies in SO50
 
Filing Information
Company Number 02638533
Company ID Number 02638533
Date formed 1991-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB166877943  
Last Datalog update: 2023-12-05 21:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZE CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLAZE CONSTRUCTION LIMITED
The following companies were found which have the same name as BLAZE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAZE CONSTRUCTION (SOUTHAMPTON) LLP 93 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ Dissolved Company formed on the 2012-04-20
BLAZE CONSTRUCTION MANAGEMENT LIMITED THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG Active Company formed on the 2002-06-12
BLAZE CONSTRUCTION SERVICES, INC. 39 MEADOW GLEN RD SUFFOLK FORT SALONGA NEW YORK 11768 Active Company formed on the 2007-09-19
BLAZE CONSTRUCTION INCORPORATED 12255 SE 56TH # 316 PO BOX 5756 BELLEVUE WA 98006 Dissolved Company formed on the 2000-09-06
BLAZE CONSTRUCTIONS PRIVATE LIMITED 17-A NAJAFGARH ROAD NEW DELHI Delhi 110015 STRIKE OFF Company formed on the 1986-08-04
BLAZE CONSTRUCTIONS PTY LTD NSW 2570 Dissolved Company formed on the 2015-05-14
BLAZE CONSTRUCTION SDN. BHD. Unknown
BLAZE CONSTRUCTION, INC. 160 SW 12 AVENUE DEERFIELD BEACH FL 33442 Inactive Company formed on the 1995-03-30
BLAZE CONSTRUCTION AND DESIGN, LLC 1973 GARDENIA ROAD FORT LAUDERDALE FL 33317 Inactive Company formed on the 2004-10-18
BLAZE CONSTRUCTION INC Georgia Unknown
BLAZE CONSTRUCTION LLC Georgia Unknown
BLAZE CONSTRUCTION INC California Unknown
BLAZE CONSTRUCTION INCORPORATED California Unknown
BLAZE CONSTRUCTION COMPANY INCORPORATED Michigan UNKNOWN
BLAZE CONSTRUCTION COMPANY INCORPORATED New Jersey Unknown
BLAZE CONSTRUCTION INCORPORATED New Jersey Unknown
BLAZE CONSTRUCTION LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2019-03-25
BLAZE CONSTRUCTION LLC 15715 E VALLEYWAY AVE SPOKANE VLY WA 990379583 Dissolved Company formed on the 2017-12-15
BLAZE CONSTRUCTION LLC Georgia Unknown
BLAZE CONSTRUCTION INC Georgia Unknown

Company Officers of BLAZE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANNE DOLORES BRODERICK
Director 2002-07-08
EUGENE MARTIN BRODERICK
Director 1992-08-16
DAVID JAMES COUSINS
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BEMMENT
Company Secretary 2003-03-05 2012-07-31
ALAN BEMMENT
Director 2002-10-01 2012-07-31
EUGENE MARTIN BRODERICK
Company Secretary 1992-08-16 2003-03-05
ANTHONY DUNDON
Director 1993-07-13 2002-07-08
JAMES JOSEPH KEANE
Director 1992-08-16 1993-07-12
MICHAEL JOSEPH REILLY
Director 1992-08-16 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE DOLORES BRODERICK KELLS HOLDINGS LIMITED Director 2002-07-02 CURRENT 2002-03-14 Active
EUGENE MARTIN BRODERICK RIVERSIDE INDUSTRIAL PARK LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
EUGENE MARTIN BRODERICK KOELBAAI LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2016-04-12
EUGENE MARTIN BRODERICK UTILITY SERVICE SOLUTIONS LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
EUGENE MARTIN BRODERICK EDEN COUNTRY HOMES LIMITED Director 2005-07-13 CURRENT 2005-07-13 Dissolved 2018-01-19
EUGENE MARTIN BRODERICK CARVER DEVELOPMENTS LIMITED Director 2003-03-13 CURRENT 2003-03-10 Dissolved 2013-10-01
EUGENE MARTIN BRODERICK KELLS HOLDINGS LIMITED Director 2002-07-02 CURRENT 2002-03-14 Active
EUGENE MARTIN BRODERICK ALLROUND PLANT LIMITED Director 1995-04-06 CURRENT 1995-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14FULL ACCOUNTS MADE UP TO 31/10/22
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/22 FROM 93 Leigh Road Eastleigh Hants SO50 9DQ
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-07SH02Sub-division of shares on 2018-10-31
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-04SH0131/10/18 STATEMENT OF CAPITAL GBP 903174
2018-11-23RES14Resolutions passed:
  • Capitalise sum of £903054 31/10/2018
  • Dividend 31/10/2018
  • Resolution variation of share rights
  • Resolution adopt articles
2018-11-22SH10Particulars of variation of rights attached to shares
2018-11-22SH08Change of share class name or designation
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026385330008
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 026385330007
2017-04-21AP01DIRECTOR APPOINTED MR DAVID JAMES COUSINS
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 120
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026385330009
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026385330008
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026385330007
2016-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 120
2015-01-30AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-19SH0114/01/15 STATEMENT OF CAPITAL GBP 120
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-13AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-12AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03AR0131/07/12 FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BEMMENT
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN BEMMENT
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-10AR0131/07/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-05AR0131/07/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-08-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-08-20363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-08-29363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-10363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-10363(288)SECRETARY RESIGNED
2003-08-10363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11288aNEW DIRECTOR APPOINTED
2002-08-29363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-18288bDIRECTOR RESIGNED
2002-07-18288aNEW DIRECTOR APPOINTED
2001-08-24363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-11363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-18395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-05363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/97
1997-08-26363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1996-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-31395PARTICULARS OF MORTGAGE/CHARGE
1996-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-02363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-18287REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 75 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ
1995-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-16363sRETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS
1995-04-20SRES01ADOPT MEM AND ARTS 30/03/95
1995-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/94
1994-08-19363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217919 Active Licenced property: WEST HORTON FARM UNIT 1 WEST HORTON LANE EASTLEIGH WEST HORTON LANE GB SO50 8LT;CHILCOMB LANE THE OLD DAIRY BARN CHILCOMB WINCHESTER CHILCOMB GB SO21 1HU. Correspondance address: 93 LEIGH ROAD EASTLEIGH GB SO50 9DQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217919 Active Licenced property: WEST HORTON FARM UNIT 1 WEST HORTON LANE EASTLEIGH WEST HORTON LANE GB SO50 8LT;CHILCOMB LANE THE OLD DAIRY BARN CHILCOMB WINCHESTER CHILCOMB GB SO21 1HU. Correspondance address: 93 LEIGH ROAD EASTLEIGH GB SO50 9DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAZE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-27 Partially Satisfied SANTANDER UK PLC
2016-07-27 Satisfied SANTANDER UK PLC
2016-07-27 Outstanding SANTANDER UK PLC
DEBENTURE 2003-03-13 Satisfied HSBC BANK PLC
CHARGE OVER CASH DEPOSIT 2003-03-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
CHARGE OVER DEPOSITS 2001-03-13 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-09-15 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1996-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1993-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAZE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BLAZE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZE CONSTRUCTION LIMITED
Trademarks
We have not found any records of BLAZE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLAZE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £1,127

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLAZE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAZE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.