BLITZ GROUP LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G69 9DQ

Company number SC256008
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address UNIT 1-2 CHRYSTON BUSINESS PARK, CLOVERHILL PLACE CHRYSTON, GLASGOW, G69 9DQ
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1,000 . The most likely internet sites of BLITZ GROUP LIMITED are www.blitzgroup.co.uk, and www.blitz-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Blitz Group Limited is a Private Limited Company. The company registration number is SC256008. Blitz Group Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Blitz Group Limited is Unit 1 2 Chryston Business Park Cloverhill Place Chryston Glasgow G69 9dq. . WHELEHAN, James Gerard is a Secretary of the company. MALLOY, Andrew is a Director of the company. WHELEHAN, James Gerard is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
WHELEHAN, James Gerard
Appointed Date: 16 September 2003

Director
MALLOY, Andrew
Appointed Date: 16 September 2003
68 years old

Director
WHELEHAN, James Gerard
Appointed Date: 16 September 2003
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Mr James Gerard Whelehan
Notified on: 16 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Malloy
Notified on: 16 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLITZ GROUP LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000

...
... and 31 more events
23 Oct 2003
New director appointed
23 Oct 2003
New secretary appointed;new director appointed
21 Sep 2003
Director resigned
21 Sep 2003
Secretary resigned
16 Sep 2003
Incorporation

BLITZ GROUP LIMITED Charges

15 November 2008
Floating charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
7 August 2007
Bond & floating charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…