Background WavePink WaveYellow Wave

ABLAZE BUILDING SOLUTIONS LIMITED (03368538)

ABLAZE BUILDING SOLUTIONS LIMITED (03368538) is an active UK company. incorporated on 9 May 1997. with registered office in Camberley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ABLAZE BUILDING SOLUTIONS LIMITED has been registered for 28 years. Current directors include MITCHELL, John Edward, ROSE, Kevin Patrick.

Company Number
03368538
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
1 Woodend Road, Camberley, GU16 6QH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MITCHELL, John Edward, ROSE, Kevin Patrick
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLAZE BUILDING SOLUTIONS LIMITED

ABLAZE BUILDING SOLUTIONS LIMITED is an active company incorporated on 9 May 1997 with the registered office located in Camberley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ABLAZE BUILDING SOLUTIONS LIMITED was registered 28 years ago.(SIC: 43999)

Status

active

Active since 28 years ago

Company No

03368538

LTD Company

Age

28 Years

Incorporated 9 May 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 Woodend Road Deepcut Camberley, GU16 6QH,

Previous Addresses

Wesley House 24 Grosvenor Road Aldershot Hampshire GU11 1DP
From: 9 May 1997To: 11 May 2011
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
May 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSE, Kevin Patrick

Active
The Old Malthouse, CamberleyGU17 9ET
Secretary
Appointed 09 May 1997

MITCHELL, John Edward

Active
Cottage, HookRG27 8JN
Born September 1968
Director
Appointed 09 May 1997

ROSE, Kevin Patrick

Active
The Old Malthouse, CamberleyGU17 9ET
Born November 1965
Director
Appointed 09 May 1997

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 09 May 1997
Resigned 09 May 1997

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 09 May 1997
Resigned 09 May 1997

Persons with significant control

2

Mr John Edward Mitchell

Active
Woodend Road, CamberleyGU16 6QH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Kevin Patrick Rose

Active
Woodend Road, CamberleyGU16 6QH
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Legacy
24 September 2010
MG02MG02
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
15 May 1998
287Change of Registered Office
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
88(2)R88(2)R
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
2 June 1997
287Change of Registered Office
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Incorporation Company
9 May 1997
NEWINCIncorporation