BLITZ CORPORATION LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 02776816
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address UNIT 4, THE TECHNOLOGY CENTRE WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with no updates; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BLITZ CORPORATION LIMITED are www.blitzcorporation.co.uk, and www.blitz-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Blitz Corporation Limited is a Private Limited Company. The company registration number is 02776816. Blitz Corporation Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Blitz Corporation Limited is Unit 4 The Technology Centre White Oak Square London Road Swanley Kent England Br8 7ag. . BINDRA, Gurmukh Lee is a Director of the company. GHARBAOUI, Majid is a Director of the company. Secretary BINDRA, Pauline has been resigned. Secretary FIDLER, Elida has been resigned. Secretary GHARBAOUI, Majid has been resigned. Secretary GHARBAOUI, Majid has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BINDRA, Pauline has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
BINDRA, Gurmukh Lee
Appointed Date: 04 January 1993
68 years old

Director
GHARBAOUI, Majid
Appointed Date: 21 March 2016
66 years old

Resigned Directors

Secretary
BINDRA, Pauline
Resigned: 22 July 2010
Appointed Date: 04 January 1993

Secretary
FIDLER, Elida
Resigned: 20 August 2015
Appointed Date: 10 December 2010

Secretary
GHARBAOUI, Majid
Resigned: 31 December 2012
Appointed Date: 01 March 2011

Secretary
GHARBAOUI, Majid
Resigned: 10 December 2010
Appointed Date: 22 July 2010

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 January 1993
Appointed Date: 04 January 1993

Director
BINDRA, Pauline
Resigned: 22 July 2010
Appointed Date: 04 January 1993
81 years old

Persons With Significant Control

Mr Gurmukh Lee Bindra
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BLITZ CORPORATION LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with no updates
06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Registered office address changed from C/O Cohen Arnold New Burlington House 1075 Finchley Road London NW11 0PU England to Unit 4, the Technology Centre White Oak Square London Road Swanley Kent BR8 7AG on 27 April 2016
05 Apr 2016
Registered office address changed from Unit 10 the Io Centre Duke of Wellington Avenue Royal Arsenal London SE18 6SR to C/O Cohen Arnold New Burlington House 1075 Finchley Road London NW11 0PU on 5 April 2016
...
... and 73 more events
02 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

02 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

02 Feb 1993
Resolutions
  • ELRES ‐ Elective resolution

08 Jan 1993
Secretary resigned;new secretary appointed

04 Jan 1993
Incorporation

BLITZ CORPORATION LIMITED Charges

2 September 2013
Charge code 0277 6816 0005
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 10 the io centre,woolwich arsenal.
13 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of victoria road bexley london…
20 May 1994
Legal mortgage
Delivered: 10 June 1994
Status: Satisfied on 4 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 victoria road bewleyheath kent t/no…