Blitz Hygiene Services Ltd

General information

Name:

Blitz Hygiene Services Limited

Office Address:

Unit 4 Victoria Way Pride Park DE24 8AN Derby

Number: 06022173

Incorporation date: 2006-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 4 Victoria Way, Derby DE24 8AN Blitz Hygiene Services Ltd is a Private Limited Company with 06022173 Companies House Reg No. The firm was set up eighteen years ago. This business's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Its most recent filed accounts documents cover the period up to December 31, 2022 and the latest annual confirmation statement was released on December 7, 2022.

Tom R., Louise R., Joe R. and Simon R. are listed as firm's directors and have been working on the company success since 2024. To help the directors in their tasks, the abovementioned business has been utilizing the skillset of Simon R. as a secretary since the appointment on 2013-02-14.

Simon R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tom R.

Role: Director

Appointed: 02 February 2024

Latest update: 28 March 2024

Louise R.

Role: Director

Appointed: 02 February 2024

Latest update: 28 March 2024

Joe R.

Role: Director

Appointed: 02 February 2024

Latest update: 28 March 2024

Simon R.

Role: Secretary

Appointed: 14 February 2013

Latest update: 28 March 2024

Simon R.

Role: Director

Appointed: 07 December 2006

Latest update: 28 March 2024

People with significant control

Simon R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin R.
Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on Friday 2nd February 2024. (AP01)
filed on: 13th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies