UKBizDB.co.uk

BLITZ INTERNATIONAL HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blitz International Holding Limited. The company was founded 4 years ago and was given the registration number 12360303. The firm's registered office is in WATFORD. You can find them at The Barn, 16 Nascot Place, Watford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BLITZ INTERNATIONAL HOLDING LIMITED
Company Number:12360303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43a, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director17 November 2021Active
43a, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director17 November 2021Active
43a, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director17 November 2021Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director12 December 2019Active
43a, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director22 June 2020Active

People with Significant Control

Mr Robert Dobek
Notified on:17 November 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:43a, Northgate, Morecambe, England, LA3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Benjamin Crossley
Notified on:17 November 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:43a, Northgate, Morecambe, England, LA3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Riannon Mary Sachdev-Scanlon
Notified on:22 June 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:43a, Northgate, Morecambe, England, LA3 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfc Llc
Notified on:19 December 2019
Status:Active
Country of residence:United States
Address:1718, Rancho Cajon Place, El Cajon, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Address

Change sail address company with old address new address.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.