Blaise International (UK) Ltd BRIDGNORTH


Blaise International (UK) started in year 2002 as Private Limited Company with registration number 04349608. The Blaise International (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bridgnorth at Garth. Postal code: WV16 5BL. Since March 24, 2003 Blaise International (UK) Ltd is no longer carrying the name Mipec International (UK).

At present there are 2 directors in the the company, namely Simon W. and Graeme C.. In addition one secretary - Graeme C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blaise International (UK) Ltd Address / Contact

Office Address Garth
Office Address2 Westgate
Town Bridgnorth
Post code WV16 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04349608
Date of Incorporation Wed, 9th Jan 2002
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Simon W.

Position: Director

Appointed: 30 September 2023

Graeme C.

Position: Secretary

Appointed: 01 August 2021

Graeme C.

Position: Director

Appointed: 09 January 2002

Christine C.

Position: Secretary

Appointed: 07 February 2003

Resigned: 01 August 2021

Christian L.

Position: Director

Appointed: 11 January 2002

Resigned: 07 February 2003

Paul W.

Position: Director

Appointed: 09 January 2002

Resigned: 18 June 2002

Graeme C.

Position: Secretary

Appointed: 09 January 2002

Resigned: 07 February 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Graeme C. The abovementioned PSC and has 75,01-100% shares.

Graeme C.

Notified on 9 January 2017
Nature of control: 75,01-100% shares

Company previous names

Mipec International (UK) March 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-07-31
Net Worth4 4321 3594 141       
Balance Sheet
Cash Bank On Hand  4 4627 202      
Current Assets55 02147 50433 68236 95837 96948 95554 93284 13485 36438 868
Debtors36 20622 01710 85313 412      
Net Assets Liabilities  4 1414 2484 5384 2908 1474 37237 44018 853
Total Inventories  18 36717 944      
Cash Bank In Hand2 3926 1584 462       
Net Assets Liabilities Including Pension Asset Liability4 4321 3594 141       
Stocks Inventory16 42319 32918 367       
Reserves/Capital
Called Up Share Capital199199199       
Profit Loss Account Reserve4 2331 1603 942       
Shareholder Funds4 4321 3594 141       
Other
Accrued Liabilities Deferred Income  3001 2994 29911 872 18 941 1 700
Average Number Employees During Period      1111
Bank Borrowings Overdrafts  3 4996 065      
Corporation Tax Payable  4772      
Creditors  29 54134 31030 73232 79346 78560 82147 9248 200
Finished Goods Goods For Resale  18 36717 944      
Loans From Directors  4 4004 400      
Net Current Assets Liabilities4 4321 3594 1414 2488 83716 1628 14723 31337 44035 681
Other Taxation Social Security Payable  3 3275 644      
Prepayments Accrued Income  1 6001 600      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 6001 600    5 013
Total Assets Less Current Liabilities4 4321 3594 1414 2488 83716 1628 14723 31337 44035 681
Trade Creditors Trade Payables  17 96816 830      
Trade Debtors Trade Receivables  9 25311 812      
Creditors Due Within One Year50 58946 14529 541       
Number Shares Allotted 199199       
Par Value Share 11       
Share Capital Allotted Called Up Paid199199199       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Capital declared on November 30, 2023: 200.00 GBP
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements