BLITZ ONLINE LTD
LEEDS END OF LINE SUPPLIES LIMITED ELECTRONIC OFFICE SUPPLIES LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8GB

Company number 04640623
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address KIRK NEWSHOLME, 4315 PARK APPROACH, THORPE PARK, LEEDS, ENGLAND, LS15 8GB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of BLITZ ONLINE LTD are www.blitzonline.co.uk, and www.blitz-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blitz Online Ltd is a Private Limited Company. The company registration number is 04640623. Blitz Online Ltd has been working since 17 January 2003. The present status of the company is Active. The registered address of Blitz Online Ltd is Kirk Newsholme 4315 Park Approach Thorpe Park Leeds England Ls15 8gb. . EXLEY, Sara Hazel is a Secretary of the company. EXLEY, Mark Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RYDING, Adrian Paul has been resigned. Director WARRINGTON, Steven Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EXLEY, Sara Hazel
Appointed Date: 17 January 2003

Director
EXLEY, Mark Anthony
Appointed Date: 17 January 2003
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Director
RYDING, Adrian Paul
Resigned: 27 February 2004
Appointed Date: 01 July 2003
55 years old

Director
WARRINGTON, Steven Mark
Resigned: 01 February 2006
Appointed Date: 01 September 2004
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Right Price Computer Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLITZ ONLINE LTD Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

23 Mar 2016
Director's details changed for Mark Anthony Exley on 1 January 2016
23 Mar 2016
Secretary's details changed for Sara Hazel Exley on 1 January 2016
...
... and 46 more events
24 Jan 2003
New secretary appointed
24 Jan 2003
New director appointed
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
17 Jan 2003
Incorporation

BLITZ ONLINE LTD Charges

29 August 2003
All assets debenture
Delivered: 5 September 2003
Status: Satisfied on 14 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…