BLAZERS FUELS LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 2TN

Company number 08594176
Status Active
Incorporation Date 2 July 2013
Company Type Private Limited Company
Address BLAZERS FUELS BRICKFIELD LANE, DENBIGH ROAD, RUTHIN, CLWYD, LL15 2TN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Satisfaction of charge 085941760003 in full. The most likely internet sites of BLAZERS FUELS LIMITED are www.blazersfuels.co.uk, and www.blazers-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Shotton High Level Rail Station is 13.4 miles; to Ruabon Rail Station is 14.9 miles; to Abergele & Pensarn Rail Station is 16 miles; to Gobowen Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blazers Fuels Limited is a Private Limited Company. The company registration number is 08594176. Blazers Fuels Limited has been working since 02 July 2013. The present status of the company is Active. The registered address of Blazers Fuels Limited is Blazers Fuels Brickfield Lane Denbigh Road Ruthin Clwyd Ll15 2tn. . DAVIES, Darren Gwyn is a Secretary of the company. DAVIES, Darren Gwyn is a Director of the company. DAVIES, Philip John is a Director of the company. ROSS, Nicholas Robert William is a Director of the company. WILDBUR, Philip Alan is a Director of the company. Director CORBETT, Keith has been resigned. Director JONES, Alan Walter has been resigned. Director JONES, Richard Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DAVIES, Darren Gwyn
Appointed Date: 09 June 2015

Director
DAVIES, Darren Gwyn
Appointed Date: 09 June 2015
54 years old

Director
DAVIES, Philip John
Appointed Date: 27 June 2016
54 years old

Director
ROSS, Nicholas Robert William
Appointed Date: 27 June 2016
62 years old

Director
WILDBUR, Philip Alan
Appointed Date: 09 June 2015
58 years old

Resigned Directors

Director
CORBETT, Keith
Resigned: 09 June 2015
Appointed Date: 02 July 2013
74 years old

Director
JONES, Alan Walter
Resigned: 09 June 2015
Appointed Date: 02 July 2013
79 years old

Director
JONES, Richard Alan
Resigned: 09 June 2015
Appointed Date: 02 July 2013
57 years old

Persons With Significant Control

Newbridge Energy Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAZERS FUELS LIMITED Events

10 May 2017
Full accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
29 Jun 2016
Satisfaction of charge 085941760003 in full
27 Jun 2016
Statement of capital following an allotment of shares on 27 June 2016
  • GBP 50,000

27 Jun 2016
Appointment of Mr Nicholas Robert William Ross as a director on 27 June 2016
...
... and 24 more events
14 May 2015
Registration of charge 085941760002, created on 8 May 2015
12 May 2015
Registration of charge 085941760001, created on 8 May 2015
09 Feb 2015
Accounts for a dormant company made up to 31 July 2014
02 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1

02 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BLAZERS FUELS LIMITED Charges

29 February 2016
Charge code 0859 4176 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Clifford Jones Timber Limited
Description: Contains fixed charge…
9 June 2015
Charge code 0859 4176 0003
Delivered: 13 June 2015
Status: Satisfied on 29 June 2016
Persons entitled: Tenax Credit Opportunities Fund Ireland Limted (As Security Trustee)
Description: Land on the south side of lon gwernydd ruthin title no…
8 May 2015
Charge code 0859 4176 0002
Delivered: 14 May 2015
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0859 4176 0001
Delivered: 12 May 2015
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…