Blezards Heating Sales Limited PRESTON


Founded in 2005, Blezards Heating Sales, classified under reg no. 05379414 is an active company. Currently registered at 105 Garstang Road PR1 1LD, Preston the company has been in the business for nineteen years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Mark K., Edward W.. Of them, Edward W. has been with the company the longest, being appointed on 1 March 2005 and Mark K. has been with the company for the least time - from 1 April 2011. Currenlty, the company lists one former director, whose name is Michael F. and who left the the company on 3 January 2011. In addition, there is one former secretary - Helen T. who worked with the the company until 24 January 2018.

Blezards Heating Sales Limited Address / Contact

Office Address 105 Garstang Road
Town Preston
Post code PR1 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05379414
Date of Incorporation Tue, 1st Mar 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 29th March
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 01 April 2011

Edward W.

Position: Director

Appointed: 01 March 2005

Helen T.

Position: Secretary

Appointed: 01 March 2005

Resigned: 24 January 2018

Michael F.

Position: Director

Appointed: 01 March 2005

Resigned: 03 January 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Edward W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edward W.

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

Mark K.

Notified on 25 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11 65820 889       
Balance Sheet
Current Assets11 34528 68829 89323 45428 61231 89428 24021 18872 787
Net Assets Liabilities   12 2213 3404351 536-9 65523 656
Cash Bank In Hand2 86412 017       
Cash Bank On Hand 12 01714 2715 830     
Debtors8 48116 67115 62217 649     
Intangible Fixed Assets32 50027 500       
Net Assets Liabilities Including Pension Asset Liability11 65820 889       
Other Debtors 51725     
Property Plant Equipment 16467      
Tangible Fixed Assets261164       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve11 55620 787       
Shareholder Funds11 65820 889       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 1471 4005 1524 2745 5855 756
Average Number Employees During Period  11 1112
Creditors 35 46336 45826 58638 45534 05625 14225 55236 955
Fixed Assets32 76127 66422 56717 50014 5837 7492 712294247
Net Current Assets Liabilities-21 097-6 775-6 5653 1329 8432 1623 098-4 36435 832
Total Assets Less Current Liabilities11 66420 88916 00214 3684 7405 5875 810-4 07036 079
Accumulated Amortisation Impairment Intangible Assets 22 50027 50032 500     
Accumulated Depreciation Impairment Property Plant Equipment 1 1631 2601 327     
Creditors Due Within One Year32 44235 463       
Increase From Amortisation Charge For Year Intangible Assets  5 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment  9767     
Intangible Assets 27 50022 50017 500     
Intangible Assets Gross Cost 50 00050 000      
Intangible Fixed Assets Aggregate Amortisation Impairment17 50022 500       
Intangible Fixed Assets Amortisation Charged In Period 5 000       
Intangible Fixed Assets Cost Or Valuation50 000        
Number Shares Allotted 1       
Other Creditors 25 51125 59922 084     
Other Taxation Social Security Payable 9 95210 8596 649     
Par Value Share 1       
Property Plant Equipment Gross Cost 1 3271 327      
Provisions For Liabilities Charges6        
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation1 327        
Tangible Fixed Assets Depreciation1 0661 163       
Tangible Fixed Assets Depreciation Charged In Period 97       
Trade Debtors Trade Receivables 16 66615 60517 624     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
Free Download (7 pages)

Company search

Advertisements