BLAZON FABRICATIONS LIMITED
GRAVESEND

Hellopages » Kent » Dartford » DA11 9SW

Company number 01435732
Status Active
Incorporation Date 9 July 1979
Company Type Private Limited Company
Address UNIT F2 NORTHFLEET INDUSTRIAL ESTATE, LOWER ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 9SW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLAZON FABRICATIONS LIMITED are www.blazonfabrications.co.uk, and www.blazon-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Farningham Road Rail Station is 4.9 miles; to Laindon Rail Station is 9.3 miles; to Basildon Rail Station is 10.1 miles; to Gidea Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blazon Fabrications Limited is a Private Limited Company. The company registration number is 01435732. Blazon Fabrications Limited has been working since 09 July 1979. The present status of the company is Active. The registered address of Blazon Fabrications Limited is Unit F2 Northfleet Industrial Estate Lower Road Northfleet Gravesend Kent Da11 9sw. . BRIGHTMAN, Barry is a Secretary of the company. BRIGHTMAN, Barry is a Director of the company. BURFIELD, James is a Director of the company. COPELAND, Frank is a Director of the company. Secretary WHISKIN, Laurence has been resigned. Director BURFIELD, Len has been resigned. Director DAVIS, Kenneth Stanley has been resigned. Director LEAHY, Kenneth Frederick has been resigned. Director WHISKIN, Laurence has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BRIGHTMAN, Barry
Appointed Date: 22 March 2005

Director
BRIGHTMAN, Barry
Appointed Date: 22 March 2005
66 years old

Director
BURFIELD, James
Appointed Date: 01 June 2013
46 years old

Director
COPELAND, Frank
Appointed Date: 22 March 2005
76 years old

Resigned Directors

Secretary
WHISKIN, Laurence
Resigned: 22 March 2005

Director
BURFIELD, Len
Resigned: 31 May 2013
Appointed Date: 22 March 2005
82 years old

Director
DAVIS, Kenneth Stanley
Resigned: 22 March 2005
72 years old

Director
LEAHY, Kenneth Frederick
Resigned: 22 March 2005
82 years old

Director
WHISKIN, Laurence
Resigned: 22 March 2005

Persons With Significant Control

Mr Barry Brightman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Copeland
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Burfield
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAZON FABRICATIONS LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 27,000

31 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
02 Oct 1987
Full accounts made up to 31 March 1987

02 Oct 1987
Return made up to 04/09/87; full list of members

07 Apr 1987
Return made up to 31/12/85; full list of members

13 Feb 1987
Full accounts made up to 31 March 1986

16 Jan 1987
Return made up to 12/09/86; full list of members

BLAZON FABRICATIONS LIMITED Charges

22 May 1997
Debenture
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 July 1985
Fixed and floating charge
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating over undertaking and all property and…
31 July 1985
Legal charge
Delivered: 6 August 1985
Status: Satisfied on 16 March 1996
Persons entitled: Midland Bank PLC
Description: Unit 4, belvedere industrial estate, fishers way, belvedere.