Blezard Limited PRESTON


Founded in 2003, Blezard, classified under reg no. 04652185 is an active company. Currently registered at 6 & 7 Ribblesdale Place PR1 3NA, Preston the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Neil A., Christopher T. and Brent C. and others. Of them, David R. has been with the company the longest, being appointed on 19 February 2015 and Neil A. and Christopher T. and Brent C. have been with the company for the least time - from 28 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Helen A. who worked with the the firm until 19 February 2015.

Blezard Limited Address / Contact

Office Address 6 & 7 Ribblesdale Place
Town Preston
Post code PR1 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04652185
Date of Incorporation Thu, 30th Jan 2003
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Neil A.

Position: Director

Appointed: 28 April 2022

Christopher T.

Position: Director

Appointed: 28 April 2022

Brent C.

Position: Director

Appointed: 28 April 2022

David R.

Position: Director

Appointed: 19 February 2015

Martin W.

Position: Director

Appointed: 19 February 2015

Resigned: 28 April 2022

Helen A.

Position: Director

Appointed: 05 May 2004

Resigned: 19 February 2015

William A.

Position: Director

Appointed: 30 January 2003

Resigned: 19 February 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2003

Resigned: 30 January 2003

Helen A.

Position: Secretary

Appointed: 30 January 2003

Resigned: 19 February 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 30 January 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is F.w.p. Limited from Preston, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

F.W.P. Limited

6 & 7 Ribblesdale Place, Preston, PR1 3NA, England

Legal authority English
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 02877686
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 32 576 29 5897 78639 822
Current Assets228 131240 242229 652233 76151 98592 522
Debtors228 131207 666229 652204 17244 19952 700
Net Assets Liabilities327 666347 647336 608342 877165 460188 997
Other Debtors 7550505050
Property Plant Equipment5 5945 5914 2993 8823 0492 436
Other
Accrued Liabilities5 6655 6687 1127 2796 7039 855
Accumulated Amortisation Impairment Intangible Assets55 33359 33363 33367 33371 33375 333
Accumulated Depreciation Impairment Property Plant Equipment56 94658 50661 07362 31263 31664 098
Average Number Employees During Period655432
Bank Borrowings Overdrafts22 845 11 787   
Corporation Tax Payable3 3657 528 2 4078046 510
Creditors50 33438 34133 64427 06517 96430 414
Fixed Assets150 261146 258140 966136 549131 716127 103
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 5602 5671 2391 004782
Intangible Assets144 667140 667136 667132 667128 667124 667
Intangible Assets Gross Cost200 000200 000200 000200 000200 000 
Net Current Assets Liabilities177 797201 901196 008206 69634 02162 108
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued But Not Fully Paid 25    
Number Shares Issued Fully Paid 2525252525
Number Shares Issued Specific Share Issue 25    
Other Taxation Social Security Payable18 45925 14514 74517 37910 45714 049
Par Value Share 11111
Prepayments21 95127 18225 11615 8411 76328 202
Property Plant Equipment Gross Cost62 54064 09765 37266 19466 36566 534
Provisions For Liabilities Balance Sheet Subtotal392512366368277214
Total Additions Including From Business Combinations Property Plant Equipment 1 5571 275822171169
Total Assets Less Current Liabilities328 058348 159336 974343 245165 737189 211
Trade Debtors Trade Receivables29 8613 99126 63910 43442 38624 448
Corporation Tax Recoverable  1 4291 429  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements