Blitz Motor Factors Limited

General information

Name:

Blitz Motor Factors Ltd

Office Address:

C/o Penningtons Manches Cooper Llp 11th Floor 45 Church Street B3 2RT Birmingham

Number: 10708187

Incorporation date: 2017-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Blitz Motor Factors was registered on April 4, 2017 as a Private Limited Company. The firm's headquarters could be contacted at Birmingham on C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street. When you have to get in touch with the firm by mail, the zip code is B3 2RT. The office registration number for Blitz Motor Factors Limited is 10708187. The firm's SIC code is 45310, that means Wholesale trade of motor vehicle parts and accessories. 2022-12-31 is the last time company accounts were filed.

John C. is the company's single director, that was appointed in 2022 in April. That limited company had been presided over by Kevin O. till April 6, 2022. In addition another director, including Karen M. gave up the position in April 2022.

The companies that control this firm are: Alliance Automotive Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Basing View, RG21 4DZ and was registered as a PSC under the registration number 03430230.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 06 April 2022

Latest update: 3 March 2024

People with significant control

Alliance Automotive Uk Limited
Address: Matrix House Basing View, Basingstoke, RG21 4DZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03430230
Notified on 6 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen M.
Notified on 4 April 2017
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 4 April 2017
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 4 April 2017
Ceased on 6 April 2022
Nature of control:
1/2 or less of shares
Kevin O.
Notified on 27 July 2017
Ceased on 6 April 2022
Nature of control:
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 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts
Start Date For Period Covered By Report 4 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
7
Company Age

Closest Companies - by postcode