Company Information for BLUMAZE LIMITED
384 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, TS5 6HA,
|
Company Registration Number
03064036
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLUMAZE LIMITED | |
Legal Registered Office | |
384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA Other companies in TS5 | |
Company Number | 03064036 | |
---|---|---|
Company ID Number | 03064036 | |
Date formed | 1995-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-15 06:31:58 |
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 |
---|---|---|
RAYMOND WILLOUGHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IDA MARY WINIFRED WILLOUGHBY |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE WILLOUGHBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
TM02 | Termination of appointment of Ida Mary Winifred Willoughby on 2018-03-01 | |
PSC07 | CESSATION OF IDA MARY WINIFRED WILLOUGHBY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Raymond Willoughby on 2010-06-02 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/06/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/03 | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/96 | |
363s | RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 384 LINTHORPE ROAD MIDDLESBOROUGH CLEVELAND TS5 6HA | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 3RD FLOOR 124/30 TABERNACLE STREET LONDON EC2A 4SD | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2012-06-01 | £ 28,704 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 BLUMAZE LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 28,722 |
Current Assets | 2012-06-01 | £ 28,722 |
Fixed Assets | 2012-06-01 | £ 1 |
Shareholder Funds | 2012-06-01 | £ 19 |
Tangible Fixed Assets | 2012-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as BLUMAZE LIMITED are:
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. |