Maize Blaze Limited KINGTON


Founded in 2016, Maize Blaze, classified under reg no. 10044777 is an active company. Currently registered at 61 Bridge Street HR5 3DJ, Kington the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Neville T., appointed on 13 December 2022. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Ruth C.. There were no ex secretaries.

Maize Blaze Limited Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10044777
Date of Incorporation Fri, 4th Mar 2016
Industry Other food services
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Neville T.

Position: Director

Appointed: 13 December 2022

Ruth C.

Position: Director

Appointed: 04 March 2016

Resigned: 13 December 2022

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Neville T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ruth C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neville T.

Notified on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ruth C.

Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand53 91617 57961 26229 094
Current Assets53 91625 37971 77263 641
Debtors 7 80010 51029 192
Net Assets Liabilities13 8961 303-18 996-11 839
Other Debtors 7 8007 80021 750
Property Plant Equipment5 99226 75119 38410 644
Total Inventories   5 355
Other
Version Production Software  2 021 
Accrued Liabilities 1 100  
Accrued Liabilities Deferred Income2 220   
Accumulated Amortisation Impairment Intangible Assets 2 8083 5103 510
Accumulated Depreciation Impairment Property Plant Equipment1 49816 68625 46234 466
Additions Other Than Through Business Combinations Property Plant Equipment  1 409264
Average Number Employees During Period 101011
Bank Borrowings 40 26378 06549 734
Bank Borrowings Overdrafts   15 411
Corporation Tax Payable9 531   
Creditors49 5226 18326 76936 390
Deferred Tax Liabilities 5 0835 318 
Dividends Paid On Shares30 000   
Fixed Assets9 50227 45319 384 
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  235 
Increase Decrease In Depreciation Impairment Property Plant Equipment1 498   
Increase From Amortisation Charge For Year Intangible Assets  702 
Increase From Depreciation Charge For Year Property Plant Equipment1 498 8 7769 004
Intangible Assets3 510702  
Intangible Assets Gross Cost3 5103 5103 5103 510
Loans From Directors3 960-7 000-792-286
Net Current Assets Liabilities4 39419 19645 00327 251
Nominal Value Allotted Share Capital 111
Number Shares Allotted  11
Other Creditors30 00054325 
Other Taxation Social Security Payable3 811   
Par Value Share  11
Prepayments Accrued Income   6 100
Property Plant Equipment Gross Cost7 49043 43744 84645 110
Recoverable Value-added Tax   1 244
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 0835 318 
Taxation Social Security Payable -1 2542 9545 827
Total Additions Including From Business Combinations Intangible Assets3 510   
Total Additions Including From Business Combinations Property Plant Equipment7 490   
Total Assets Less Current Liabilities13 89646 64964 38737 895
Trade Creditors Trade Payables 34013 92115 438
Trade Debtors Trade Receivables  2 71098
Value-added Tax Payable 12 94310 361 
Advances Credits Directors 7 000792287
Advances Credits Made In Period Directors  792321
Advances Credits Repaid In Period Directors  7 000826
Amount Specific Advance Or Credit Directors 7 000792287
Amount Specific Advance Or Credit Made In Period Directors  792321
Amount Specific Advance Or Credit Repaid In Period Directors  7 000826

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
Free Download (1 page)

Company search