BLITZ LONDON LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 3DW

Company number 07501732
Status Active
Incorporation Date 21 January 2011
Company Type Private Limited Company
Address 25 ALDERBANK ROAD, GREAT SANKEY, WARRINGTON, CHESHIRE, WA5 3DW
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of BLITZ LONDON LIMITED are www.blitzlondon.co.uk, and www.blitz-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Blitz London Limited is a Private Limited Company. The company registration number is 07501732. Blitz London Limited has been working since 21 January 2011. The present status of the company is Active. The registered address of Blitz London Limited is 25 Alderbank Road Great Sankey Warrington Cheshire Wa5 3dw. . BIGGS, Jennifer Mary is a Secretary of the company. SABBAN, Jonathan Moche is a Director of the company. SKINNER, Janet is a Director of the company. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
BIGGS, Jennifer Mary
Appointed Date: 29 March 2011

Director
SABBAN, Jonathan Moche
Appointed Date: 01 April 2011
43 years old

Director
SKINNER, Janet
Appointed Date: 21 January 2011
63 years old

Persons With Significant Control

Mrs Jen Skinner
Notified on: 22 April 2016
63 years old
Nature of control: Has significant influence or control

BLITZ LONDON LIMITED Events

24 Mar 2017
Confirmation statement made on 21 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 10 more events
03 May 2011
Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100

16 Apr 2011
Particulars of a mortgage or charge / charge no: 1
15 Apr 2011
Appointment of Jonathan Moche Sabban as a director
11 Apr 2011
Appointment of Jennifer Mary Biggs as a secretary
21 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BLITZ LONDON LIMITED Charges

13 April 2011
Rent deposit deed
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Contessa Property and Investment Limited
Description: The bank account and monies therein pursuant to the rent…