UKBizDB.co.uk

BLITZ OIL UK LTD

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

This company is commonly known as Blitz Oil Uk Ltd. The company was founded 5 years ago and was given the registration number NI656997. The firm's registered office is in BELFAST. You can find them at 2 Duncairn Gardens, North City Business Centre - Unit 130, Belfast, Antrim. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:BLITZ OIL UK LTD
Company Number:NI656997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:31 March 2020
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:2 Duncairn Gardens, North City Business Centre - Unit 130, Belfast, Antrim, United Kingdom, BT15 2GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Duncairn Gardens, North City Business Centre - Unit 130, Belfast, United Kingdom, BT15 2GG

Director25 June 2020Active
2, Duncairn Gardens, North City Business Centre - Unit 130, Belfast, United Kingdom, BT15 2GG

Secretary15 December 2018Active
2, Duncairn Gardens, North City Business Centre - Unit 130, Belfast, United Kingdom, BT15 2GG

Director09 November 2018Active
2, Duncairn Gardens, North City Business Centre - Unit 130, Belfast, United Kingdom, BT15 2GG

Director15 December 2018Active

People with Significant Control

Mr Daniel Luigi Gianquitto
Notified on:25 June 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:2, Duncairn Gardens, Belfast, United Kingdom, BT15 2GG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Herwig Rogaar
Notified on:15 December 2019
Status:Active
Date of birth:June 1962
Nationality:Dutch
Country of residence:United Kingdom
Address:2, Duncairn Gardens, Belfast, United Kingdom, BT15 2GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Xiqun Chen
Notified on:09 November 2018
Status:Active
Date of birth:July 1984
Nationality:Chinese
Country of residence:United Kingdom
Address:2, Duncairn Gardens, Belfast, United Kingdom, BT15 2GG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Capital

Capital allotment shares.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Accounts

Change account reference date company current extended.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-16Officers

Appoint person director company with name date.

Download
2018-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.