BLITZ GOODAY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9NR

Company number 05527078
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 18 RAVENINGS PARADE, GOODMAYES, ROAD, ILFORD, ESSEX, IG3 9NR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of BLITZ GOODAY LIMITED are www.blitzgooday.co.uk, and www.blitz-gooday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Blitz Gooday Limited is a Private Limited Company. The company registration number is 05527078. Blitz Gooday Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of Blitz Gooday Limited is 18 Ravenings Parade Goodmayes Road Ilford Essex Ig3 9nr. . MERRICKS, Jill Marie is a Secretary of the company. GOODAY, Samantha is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MERRICKS, Jill Marie
Appointed Date: 03 August 2005

Director
GOODAY, Samantha
Appointed Date: 03 August 2005
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Persons With Significant Control

Mrs Samantha Gooday
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BLITZ GOODAY LIMITED Events

10 Aug 2016
Total exemption full accounts made up to 30 November 2015
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

24 Feb 2015
Total exemption full accounts made up to 30 November 2014
20 Aug 2014
Total exemption full accounts made up to 30 November 2013
...
... and 25 more events
16 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

16 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

16 Aug 2005
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2005
Secretary resigned
03 Aug 2005
Incorporation

BLITZ GOODAY LIMITED Charges

3 May 2011
Rent deposit deed
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Mr Samuel Blitz
Description: Interest bearing deposit account see image for full details.
1 December 2005
Rent deposit deed
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Samuel Blitz
Description: A separate designated interest bearing account at ing…
21 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…