General information

Name:

Blitz It Ltd

Office Address:

2nd Floor Sterling House Langston Road IG10 3TS Loughton

Number: 04149268

Incorporation date: 2001-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04149268 twenty three years ago, Blitz It Limited is categorised as a Private Limited Company. The business actual mailing address is 2nd Floor Sterling House, Langston Road Loughton. This enterprise's SIC and NACE codes are 81210 and has the NACE code: General cleaning of buildings. Blitz It Ltd reported its latest accounts for the period up to 2023-03-31. The business most recent confirmation statement was submitted on 2023-01-29.

Ian L. is this specific company's solitary director, who was appointed in 2001 in January. That business had been managed by Robert E. until twenty three years ago. To help the directors in their tasks, the abovementioned business has been utilizing the skills of Christine J. as a secretary for the last 22 years.

Ian L. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christine J.

Role: Secretary

Appointed: 16 May 2002

Latest update: 18 March 2024

Ian L.

Role: Director

Appointed: 29 January 2001

Latest update: 18 March 2024

People with significant control

Ian L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 2 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 2 December 2012
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting reference date changed from 29th March 2022 to 31st March 2022 (AA01)
filed on: 2nd, December 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2013

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Accountant/Auditor,
2014 - 2015

Name:

Nwn Blue Squared Ltd

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
23
Company Age

Closest Companies - by postcode