BLITZ HIRE LIMITED

Register to unlock more data on OkredoRegister

BLITZ HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04592160

Incorporation date

15/11/2002

Size

Full

Contacts

Registered address

Registered address

Welham Distribution Centre, 172 Travellers Lane, Welham Green, Hertfordshire AL9 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon02/04/2026
Registration of charge 045921600006, created on 2026-04-02
dot icon01/04/2026
Satisfaction of charge 045921600004 in full
dot icon26/03/2026
Appointment of Mr Andrew Allen as a director on 2026-03-26
dot icon15/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Satisfaction of charge 1 in full
dot icon11/08/2025
Satisfaction of charge 045921600002 in full
dot icon11/08/2025
Registration of charge 045921600005, created on 2025-08-07
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Satisfaction of charge 045921600003 in full
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon21/02/2025
Registration of charge 045921600004, created on 2025-02-21
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon27/06/2023
Secretary's details changed for Mr Samuel Skipper on 2023-06-27
dot icon01/06/2023
Registered office address changed from Unit 11 Anthony Way Lea Valley Trading Estate Edmonton N18 3QT United Kingdom to Welham Distribution Centre 172 Travellers Lane Welham Green Hertfordshire AL9 7HN on 2023-06-01
dot icon20/12/2022
Change of details for Blitz Rigging Limited as a person with significant control on 2022-06-24
dot icon20/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon09/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/07/2022
Sub-division of shares on 2022-06-21
dot icon01/07/2022
Change of share class name or designation
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon27/06/2022
Registration of charge 045921600003, created on 2022-06-23
dot icon26/06/2022
Registration of charge 045921600002, created on 2022-06-23
dot icon24/06/2022
Cessation of Paul David Skipper as a person with significant control on 2022-06-23
dot icon24/06/2022
Notification of Blitz Rigging Limited as a person with significant control on 2022-06-23
dot icon24/06/2022
Appointment of Mr Mark Richard Tucknott as a director on 2022-06-23
dot icon24/06/2022
Appointment of Mr Lee Robert Brooks as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Paul David Skipper as a director on 2022-06-23
dot icon16/05/2022
Change of details for Mr Paul David Skipper as a person with significant control on 2016-04-06
dot icon13/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/05/2021
Registered office address changed from 11 Anthony Way Edmonton London N18 3QT to Unit 11 Anthony Way Lea Valley Trading Estate Edmonton N18 3QT on 2021-05-19
dot icon12/03/2021
Registered office address changed from Three Mills Studios Three Mill Lane London E3 3DU to 11 Anthony Way Edmonton London N18 3QT on 2021-03-12
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon17/11/2020
Director's details changed for Mr Paul David Skipper on 2020-09-01
dot icon17/11/2020
Change of details for Mr Paul David Skipper as a person with significant control on 2020-09-01
dot icon16/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/03/2019
Appointment of Mr Samuel James Skipper as a director on 2019-03-01
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/04/2018
Appointment of Mr Samuel Skipper as a secretary on 2018-03-29
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Director's details changed for Mr Paul David Skipper on 2016-01-12
dot icon07/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Director's details changed for Paul David Skipper on 2014-12-19
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-22
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-22
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Louise Skipper as a secretary
dot icon16/04/2010
Director's details changed for Paul David Skipper on 2010-03-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Miss Louise Skipper on 2009-11-13
dot icon15/12/2009
Director's details changed for Paul David Skipper on 2009-11-13
dot icon02/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 15/11/08; full list of members
dot icon12/12/2008
Director's change of particulars / paul skipper / 03/12/2007
dot icon29/07/2008
Return made up to 15/11/07; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 25 south avenue gillingham kent ME8 6EG
dot icon28/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/01/2007
Return made up to 15/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/03/2006
Director resigned
dot icon10/03/2006
Return made up to 15/11/05; full list of members; amend
dot icon01/02/2006
Return made up to 15/11/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/12/2004
Return made up to 15/11/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/12/2003
Return made up to 15/11/03; full list of members
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Registered office changed on 26/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Director resigned
dot icon26/11/2002
New director appointed
dot icon15/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
7.98M
-
0.00
3.77M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Lee Robert
Director
23/06/2022 - Present
27
Skipper, Samuel James
Director
01/03/2019 - Present
7
Tucknott, Mark Richard
Director
23/06/2022 - Present
15
Skipper, Samuel
Secretary
29/03/2018 - Present
-
Allen, Andrew
Director
26/03/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLITZ HIRE LIMITED

BLITZ HIRE LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at Welham Distribution Centre, 172 Travellers Lane, Welham Green, Hertfordshire AL9 7HN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLITZ HIRE LIMITED?

toggle

BLITZ HIRE LIMITED is currently Active. It was registered on 15/11/2002 .

Where is BLITZ HIRE LIMITED located?

toggle

BLITZ HIRE LIMITED is registered at Welham Distribution Centre, 172 Travellers Lane, Welham Green, Hertfordshire AL9 7HN.

What does BLITZ HIRE LIMITED do?

toggle

BLITZ HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLITZ HIRE LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 045921600006, created on 2026-04-02.