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

BLAZE SIGNS HOLDINGS LIMITED

PATRICIA WAY, PYSONS ROAD, BROADSTAIRS, KENT, CT10 2XZ,
Company Registration Number
05697917
Private Limited Company
Active

Company Overview

About Blaze Signs Holdings Ltd
BLAZE SIGNS HOLDINGS LIMITED was founded on 2006-02-04 and has its registered office in Broadstairs. The organisation's status is listed as "Active". Blaze Signs Holdings Limited is a Private Limited Company registered in 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 SIGNS HOLDINGS LIMITED
 
Legal Registered Office
PATRICIA WAY
PYSONS ROAD
BROADSTAIRS
KENT
CT10 2XZ
Other companies in CT10
 
Previous Names
SHOO 223 LIMITED08/05/2006
Filing Information
Company Number 05697917
Company ID Number 05697917
Date formed 2006-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB880991675  
Last Datalog update: 2024-03-06 13:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZE SIGNS HOLDINGS 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.

Company Officers of BLAZE SIGNS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA PAMELA BORASTON
Company Secretary 2006-04-28
CHRISTOPHER RICHARD ABBOTT
Director 2006-04-28
JOANNA PAMELA BORASTON
Director 2006-04-28
CLIVE NEIL KNIGHT
Director 2006-04-28
DAVID ARTHUR THOMAS ROBINSON
Director 2006-07-24
PHILIP KEVIN SHARMAN
Director 2007-09-12
MIN ERIC TUNG
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MIN ERIC TUNG
Director 2007-10-04 2017-11-24
MIN ERIC TUNG
Director 2006-08-03 2007-09-06
JONATHAN DAVID LEIGH GREGORY
Director 2006-04-28 2006-08-03
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-02-04 2006-04-28
SHOOSMITHS DIRECTORS LIMITED
Director 2006-02-04 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA PAMELA BORASTON SHOO 649 LIMITED Company Secretary 2007-11-13 CURRENT 2007-10-16 Active - Proposal to Strike off
JOANNA PAMELA BORASTON SHOO 651 LIMITED Company Secretary 2007-11-13 CURRENT 2007-10-23 Active - Proposal to Strike off
JOANNA PAMELA BORASTON SHOO 648 LIMITED Company Secretary 2007-11-13 CURRENT 2007-10-23 Active - Proposal to Strike off
JOANNA PAMELA BORASTON CYGNIA MAINTENANCE LIMITED Company Secretary 2007-09-12 CURRENT 1994-09-27 Active
JOANNA PAMELA BORASTON SHOO 650 LIMITED Company Secretary 2002-06-21 CURRENT 2000-03-29 Active - Proposal to Strike off
JOANNA PAMELA BORASTON BLAZE SIGNS LIMITED Company Secretary 2002-06-21 CURRENT 1980-10-28 Active
JOANNA PAMELA BORASTON SHOO 646 LIMITED Company Secretary 2002-06-21 CURRENT 2000-04-17 Active - Proposal to Strike off
CHRISTOPHER RICHARD ABBOTT SHOO 647 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOPHER RICHARD ABBOTT BLAZE SIGNS LIMITED Director 1991-12-04 CURRENT 1980-10-28 Active
JOANNA PAMELA BORASTON SHOO 647 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
JOANNA PAMELA BORASTON CYGNIA MAINTENANCE LIMITED Director 2007-09-12 CURRENT 1994-09-27 Active
JOANNA PAMELA BORASTON SHOO 646 LIMITED Director 2006-04-28 CURRENT 2000-04-17 Active - Proposal to Strike off
JOANNA PAMELA BORASTON BLAZE SIGNS LIMITED Director 2002-06-21 CURRENT 1980-10-28 Active
CLIVE NEIL KNIGHT SHOO 647 LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
CLIVE NEIL KNIGHT SHOO 649 LIMITED Director 2007-11-13 CURRENT 2007-10-16 Active - Proposal to Strike off
CLIVE NEIL KNIGHT SHOO 651 LIMITED Director 2007-11-13 CURRENT 2007-10-23 Active - Proposal to Strike off
CLIVE NEIL KNIGHT SHOO 648 LIMITED Director 2007-11-13 CURRENT 2007-10-23 Active - Proposal to Strike off
CLIVE NEIL KNIGHT SHOO 650 LIMITED Director 2000-10-13 CURRENT 2000-03-29 Active - Proposal to Strike off
CLIVE NEIL KNIGHT BLAZE SIGNS LIMITED Director 1991-12-04 CURRENT 1980-10-28 Active
DAVID ARTHUR THOMAS ROBINSON DGA INTERNATIONAL EXPERTS LIMITED Director 2016-07-20 CURRENT 2015-08-28 Active
DAVID ARTHUR THOMAS ROBINSON NATIONAL ENTERPRISE NETWORK Director 2015-11-27 CURRENT 1993-02-02 Active
DAVID ARTHUR THOMAS ROBINSON DGA (UK) LTD Director 2014-11-27 CURRENT 2008-06-06 Active
DAVID ARTHUR THOMAS ROBINSON CYGNIA MAINTENANCE LIMITED Director 2010-10-27 CURRENT 1994-09-27 Active
DAVID ARTHUR THOMAS ROBINSON SHOO 646 LIMITED Director 2010-05-04 CURRENT 2000-04-17 Active - Proposal to Strike off
DAVID ARTHUR THOMAS ROBINSON CROYDON ENTERPRISE AGENCY LTD Director 2007-11-07 CURRENT 2007-06-22 Active
DAVID ARTHUR THOMAS ROBINSON MARSTON PROPERTIES HOLDINGS LIMITED Director 2007-05-22 CURRENT 2000-03-15 Active
DAVID ARTHUR THOMAS ROBINSON CROYDON BUSINESS VENTURE LTD Director 1992-01-10 CURRENT 1983-06-13 Active
DAVID ARTHUR THOMAS ROBINSON CBV (BUSINESS CENTRE) LIMITED Director 1991-03-27 CURRENT 1989-03-28 Active
PHILIP KEVIN SHARMAN CYGNIA MAINTENANCE LIMITED Director 1995-04-06 CURRENT 1994-09-27 Active
MIN ERIC TUNG MOBEUS EQUITY PARTNERS CORPORATE LIMITED Director 2014-07-08 CURRENT 2013-02-25 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
2024-02-15FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MR ANDREW JAMES DUCKER
2023-10-02DIRECTOR APPOINTED MR ADAM BATTY
2023-10-02APPOINTMENT TERMINATED, DIRECTOR REBECCA JADE SUTCLIFFE
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LADD
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN LADD
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RICE
2022-02-28AP01DIRECTOR APPOINTED REBECCA JADE SUTCLIFFE
2022-02-09FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-06CH01Director's details changed for Mr David Ian Ladd on 2021-11-10
2021-09-24AP01DIRECTOR APPOINTED MR WESLEY JOSEPH MULLIGAN
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WALKER
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-23PSC05Change of details for Lighthouse Bidco Limited as a person with significant control on 2021-01-20
2020-09-25CC04Statement of company's objects
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-17SH02Statement of capital on 2020-09-02 GBP46,666.60
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056979170008
2020-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-09-11MR05
2020-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056979170007
2020-09-10PSC02Notification of Lighthouse Bidco Limited as a person with significant control on 2020-09-02
2020-09-10PSC09Withdrawal of a person with significant control statement on 2020-09-10
2020-09-10AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056979170006
2020-09-09AP01DIRECTOR APPOINTED MR JAMES MARCUS HENRY MOIR
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR THOMAS ROBINSON
2020-09-09TM02Termination of appointment of Joanna Pamela Boraston on 2020-09-02
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KEVIN SHARMAN
2019-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR MIN ERIC TUNG
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MIN ERIC TUNG
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 53291.6
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 53291.6
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 53291.6
2015-02-12AR0104/02/15 ANNUAL RETURN FULL LIST
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 53291.6
2014-02-14AR0104/02/14 ANNUAL RETURN FULL LIST
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-26AR0104/02/13 ANNUAL RETURN FULL LIST
2013-03-25CH01Director's details changed for Mr Min Eric Tung on 2012-06-01
2012-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-29AR0104/02/12 ANNUAL RETURN FULL LIST
2012-02-29CH01Director's details changed for Philip Kevin Sharman on 2012-02-27
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-11CH01Director's details changed for Philip Kevin Sharman on 2011-04-01
2011-02-09AR0104/02/11 ANNUAL RETURN FULL LIST
2010-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2010-02-09AR0104/02/10 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MIN ERIC TUNG / 31/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEVIN SHARMAN / 31/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD ABBOTT / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PAMELA BORASTON / 31/10/2009
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE KNIGHT / 28/04/2006
2009-03-06RES01ALTER ARTICLES 24/02/2009
2009-03-06MEM/ARTSARTICLES OF ASSOCIATION
2008-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2007-11-0888(2)RAD 12/09/07--------- £ SI 132613@.1=13261 £ IC 38229/51490
2007-11-05SASHARES AGREEMENT OTC
2007-11-0588(2)RAD 12/09/07--------- £ SI 16667@.1=1666 £ IC 36563/38229
2007-11-01363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS; AMEND
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19123NC INC ALREADY ADJUSTED 12/09/07
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19288bDIRECTOR RESIGNED
2007-09-19RES04£ NC 38364/54244 12/09/
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2006-05-10225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10RES13DEBENTURE AGREEMENT 28/04/06
2006-05-10123NC INC ALREADY ADJUSTED 28/04/06
2006-05-10122S-DIV 28/04/06
2006-05-10RES1310000 SUB DIVIDED .10 E 28/04/06
2006-05-10RES04£ NC 1000/38364 28/04/
2006-05-1088(2)RAD 28/04/06--------- £ SI 199990@.1=19999 £ IC 18364/38363
2006-05-08CERTNMCOMPANY NAME CHANGED SHOO 223 LIMITED CERTIFICATE ISSUED ON 08/05/06
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLAZE SIGNS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SIGNS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH APRIL 2006 2007-09-15 Outstanding LLOYDS TSB BANK PLC
LOAN STOCK INSTRUMENT 2007-09-15 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP, AS TRUSTEE FOR THE LOAN STOCK HOLDERS
INSTRUMENT CONSTITUTING £1,100,000 SECURED SUBORDINATED LOAN STOCK 2011 2006-05-19 Outstanding MATRIX INCOME & GROWTH VCT PLC; MATRIX INCOME & GROWTH VCT 2 PLC; MATRIX INCOME & GROWTH VCT 3PLC; TRIVEN VCT PLC AND TRIVEST VCT PLC
DEBENTURE 2006-05-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 SIGNS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLAZE SIGNS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZE SIGNS HOLDINGS LIMITED
Trademarks
We have not found any records of BLAZE SIGNS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZE SIGNS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLAZE SIGNS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLAZE SIGNS HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by BLAZE SIGNS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-02-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-09-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2012-11-0172209080Flat-rolled products of stainless steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated
2012-10-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-09-0172209080Flat-rolled products of stainless steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated
2012-08-0172209080Flat-rolled products of stainless steel, of a width of < 600 mm, hot-rolled or cold-rolled "cold-reduced" and further worked, non-perforated
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZE SIGNS HOLDINGS 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 SIGNS HOLDINGS 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.