Blazon Fabrications Limited GRAVESEND


Founded in 1979, Blazon Fabrications, classified under reg no. 01435732 is an active company. Currently registered at Unit F2 Northfleet Industrial Estate, Lower Road DA11 9SW, Gravesend the company has been in the business for fourty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Denise L., Simon L. and James B.. Of them, James B. has been with the company the longest, being appointed on 1 June 2013 and Denise L. and Simon L. have been with the company for the least time - from 26 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry B. who worked with the the firm until 11 May 2022.

Blazon Fabrications Limited Address / Contact

Office Address Unit F2 Northfleet Industrial Estate, Lower Road
Office Address2 Northfleet
Town Gravesend
Post code DA11 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435732
Date of Incorporation Mon, 9th Jul 1979
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Denise L.

Position: Director

Appointed: 26 September 2023

Simon L.

Position: Director

Appointed: 26 September 2023

James B.

Position: Director

Appointed: 01 June 2013

Frank C.

Position: Director

Appointed: 22 March 2005

Resigned: 31 March 2019

Barry B.

Position: Director

Appointed: 22 March 2005

Resigned: 11 May 2022

Barry B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 11 May 2022

Len B.

Position: Director

Appointed: 22 March 2005

Resigned: 31 May 2013

Kenneth D.

Position: Director

Appointed: 09 July 1992

Resigned: 22 March 2005

Laurence W.

Position: Director

Appointed: 09 July 1992

Resigned: 22 March 2005

Kenneth L.

Position: Director

Appointed: 09 July 1992

Resigned: 22 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is James B. This PSC and has 25-50% shares. Another entity in the PSC register is Barry B. This PSC owns 25-50% shares. Moving on, there is Frank C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

James B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barry B.

Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control: 25-50% shares

Frank C.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand465 332462 705
Current Assets1 506 1431 197 031
Debtors1 040 811734 326
Net Assets Liabilities76 95834 482
Other Debtors41 82258 102
Property Plant Equipment31 25039 454
Other
Accumulated Depreciation Impairment Property Plant Equipment105 386116 572
Additions Other Than Through Business Combinations Property Plant Equipment 19 390
Amounts Owed To Group Undertakings Participating Interests1 255 0631 075 063
Average Number Employees During Period23
Corporation Tax Payable19 856 
Creditors1 454 4971 195 902
Depreciation Rate Used For Property Plant Equipment 15
Increase From Depreciation Charge For Year Property Plant Equipment 11 186
Net Current Assets Liabilities51 6461 129
Other Creditors7 49825 175
Other Taxation Social Security Payable3 3584 384
Property Plant Equipment Gross Cost136 636156 026
Taxation Including Deferred Taxation Balance Sheet Subtotal5 9386 101
Total Assets Less Current Liabilities82 89640 583
Trade Creditors Trade Payables168 72291 280
Trade Debtors Trade Receivables998 989676 224

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements