Active
Company Information for BLAZERS FUELS LIMITED
CLIFTON MOOR, CLIFTON, PENRITH, CA10 2EY,
|
Company Registration Number
08594176 Private Limited Company
Active |
| Company Name | |
|---|---|
| BLAZERS FUELS LIMITED | |
| Legal Registered Office | |
| CLIFTON MOOR CLIFTON PENRITH CA10 2EY Other companies in CH1 | |
| Company Number | 08594176 | |
|---|---|---|
| Company ID Number | 08594176 | |
| Date formed | 2013-07-02 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 02/07/2015 | |
| Return next due | 30/07/2016 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB206144936 |
| Last Datalog update: | 2025-10-04 11:06:13 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
DARREN GWYN DAVIES |
||
DARREN GWYN DAVIES |
||
PHILIP JOHN DAVIES |
||
DAVID WILLIAM EADES |
||
NICHOLAS ROBERT WILLIAM ROSS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILIP ALAN WILDBUR |
Director | ||
KEITH CORBETT |
Director | ||
ALAN WALTER JONES |
Director | ||
RICHARD ALAN JONES |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THE UK PELLET COUNCIL | Director | 2017-03-16 | CURRENT | 2014-01-30 | Active | |
| MOCHDRE BIOMASS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| NORTH WEST BIOMASS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| CJ'S CAT LITTER LIMITED | Director | 2016-04-15 | CURRENT | 2015-08-18 | Dissolved 2017-02-14 | |
| BLUE RIBBON HORSE BEDDING LIMITED | Director | 2016-04-15 | CURRENT | 2015-08-18 | Dissolved 2017-02-14 | |
| CROFTHEAD BIOGAS LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
| NORTH CLYDE BIOGAS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
| BROCKLESBY BIOGAS LTD | Director | 2016-07-15 | CURRENT | 2016-07-05 | Active | |
| MOCHDRE BIOMASS LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| NORTH WEST BIOMASS LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| KANADEVIA INOVA CAPITAL LTD | Director | 2016-06-22 | CURRENT | 1981-08-28 | Active | |
| NEWBRIDGE ENERGY LTD | Director | 2016-06-02 | CURRENT | 2012-09-25 | Active | |
| NEW MILL FEEDSTOCKS LTD | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
| NEW MILL BIOGAS LTD | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
| KANADEVIA INOVA MANAGEMENT SERVICES UK LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
| KANADEVIA INOVA BIOGAS ST BOSWELLS LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
| KEITHICK BIOGAS LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
| KINETIC CONSULTANCY SOLUTIONS LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Active | |
| NEWBRIDGE ENERGY LTD | Director | 2017-08-22 | CURRENT | 2012-09-25 | Active | |
| MOCHDRE BIOMASS LIMITED | Director | 2017-08-22 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| NORTH WEST BIOMASS LIMITED | Director | 2017-08-22 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| KANADEVIA INOVA BIOGAS LEEMING LIMITED | Director | 2016-06-15 | CURRENT | 2014-06-25 | Active | |
| TRIPLE D FILMS LIMITED | Director | 2012-09-24 | CURRENT | 2012-09-24 | Dissolved 2016-12-06 | |
| SKARAMOOSH PRODUCTIONS LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2016-12-06 | |
| FANDANGO PRODUCTIONS LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active - Proposal to Strike off | |
| THE POTATO MERCHANT (LONDON) LTD | Director | 2010-10-18 | CURRENT | 2010-02-17 | Dissolved 2014-12-05 | |
| BINCHO YAKITORI RESTAURANTS LIMITED | Director | 2010-03-10 | CURRENT | 2010-02-17 | Dissolved 2016-09-06 | |
| IONA ENVIRONMENTAL VCT PLC | Director | 2009-11-12 | CURRENT | 2009-10-19 | Dissolved 2018-04-23 | |
| THE THREE LANDLORDS LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
| DKE MANAGEMENT & FINANCIAL LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-01 | Liquidation | |
| MOCHDRE BIOMASS LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| NORTH WEST BIOMASS LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-19 | In Administration/Administrative Receiver | |
| NEWBRIDGE ENERGY LTD | Director | 2016-06-02 | CURRENT | 2012-09-25 | Active | |
| KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD | Director | 2015-07-31 | CURRENT | 2009-07-16 | Active | |
| KANADEVIA INOVA MANAGEMENT SERVICES UK LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
| ICL (LP FUNDING) LTD | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
| KANADEVIA INOVA BIOGAS ST BOSWELLS LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
| KEITHICK BIOGAS LIMITED | Director | 2014-02-05 | CURRENT | 2013-12-11 | Active | |
| IONA BIOGAS LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
| KANADEVIA INOVA CAPITAL LTD | Director | 2000-03-07 | CURRENT | 1981-08-28 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760005 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BULLOCK | ||
| DIRECTOR APPOINTED MR JONATHAN ROSS WATSON | ||
| CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 085941760008 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760008 | |
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
| Change of details for Newbridge Energy Ltd as a person with significant control on 2022-08-19 | ||
| PSC05 | Change of details for Newbridge Energy Ltd as a person with significant control on 2022-08-19 | |
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760006 | ||
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760006 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DAVIES | |
| AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY ERRINGTON | |
| DIRECTOR APPOINTED MR SIMON JOHN BULLOCK | ||
| APPOINTMENT TERMINATED, DIRECTOR PETER MILLS | ||
| APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT WILLIAM ROSS | ||
| DIRECTOR APPOINTED MR ANDREW SMITH | ||
| AP01 | DIRECTOR APPOINTED MR ANDREW SMITH | |
| REGISTRATION OF A CHARGE / CHARGE CODE 085941760007 | ||
| AD01 | REGISTERED OFFICE CHANGED ON 19/08/22 FROM Blazers Fuels Brickfield Lane Denbigh Road Ruthin Clwyd LL15 2TN | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760007 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
| SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
| AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760006 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760005 | |
| AP01 | DIRECTOR APPOINTED MR PETER MILLS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EADES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GWYN DAVIES | |
| TM02 | Termination of appointment of Darren Gwyn Davies on 2021-01-07 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760004 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR DARREN GWYN DAVIES on 2018-06-25 | |
| CH01 | Director's details changed for Mr Darren Gwyn Davies on 2018-06-26 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN WILDBUR | |
| AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM EADES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
| LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760003 | |
| SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 50000 | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS ROBERT WILLIAM ROSS | |
| AP01 | DIRECTOR APPOINTED MR PHILIP JOHN DAVIES | |
| SH19 | Statement of capital on 2016-06-26 GBP 50,000 | |
| RES06 | REDUCE ISSUED CAPITAL 02/06/2016 | |
| RES01 | ADOPT ARTICLES 26/06/16 | |
| SH20 | STATEMENT BY DIRECTORS | |
| CAP-SS | SOLVENCY STATEMENT DATED 02/06/16 | |
| CAP-SS | SOLVENCY STATEMENT DATED 02/06/16 | |
| SH20 | STATEMENT BY DIRECTORS | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760001 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
| AA01 | Current accounting period shortened from 31/07/15 TO 31/03/15 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760004 | |
| LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 5000000 | |
| AR01 | 02/07/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BRYN BEDW LLANGYNHAFAL RUTHIN CLWYD LL15 1RU | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES13 | AUTHORISATION TO ISSUE WARRANTS 09/06/2015 | |
| RES13 | DIRECTORS PERMITTED TO VOTE 09/06/2015 | |
| SH01 | 05/06/15 STATEMENT OF CAPITAL GBP 5000000.00 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CORBETT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | |
| AP03 | SECRETARY APPOINTED DARREN GWYN DAVIES | |
| AP01 | DIRECTOR APPOINTED DARREN GWYN DAVIES | |
| AP01 | DIRECTOR APPOINTED MR PHILIP ALAN WILDBUR | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 24 NICHOLAS STREET CHESTER CH1 2AU | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760003 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085941760001 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
| LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 02/07/14 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1146013 | Active | Licenced property: BRICKFIELD LANE BLAZERS FUELS DENBIGH ROAD RUTHIN DENBIGH ROAD GB LL15 2TN. |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | CLIFFORD JONES TIMBER LIMITED | ||
| Satisfied | TENAX CREDIT OPPORTUNITIES FUND IRELAND LIMTED (AS SECURITY TRUSTEE) | ||
| Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
| Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 BLAZERS FUELS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BLAZERS FUELS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |