BLITZ HYGIENE SERVICES LTD

Register to unlock more data on OkredoRegister

BLITZ HYGIENE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06022173

Incorporation date

07/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Victoria Way, Pride Park, Derby, Derbyshire DE24 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon30/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of Mr Joe Rice as a director on 2024-02-02
dot icon13/02/2024
Appointment of Mrs Louise Margaret Rice as a director on 2024-02-02
dot icon13/02/2024
Appointment of Mr Tom Rice as a director on 2024-02-02
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon19/02/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon16/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon02/09/2021
Change of details for Mr Simon Rice as a person with significant control on 2020-08-03
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-07 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Kevin John Reed as a director on 2020-08-03
dot icon15/09/2020
Cessation of Kevin John Reed as a person with significant control on 2020-08-03
dot icon17/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon30/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/01/2017
Registered office address changed from Unit 19 Victoria Way Pride Park Derby Derbyshire DE24 8AN to Unit 4 Victoria Way Pride Park Derby Derbyshire DE24 8AN on 2017-01-26
dot icon26/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon27/01/2014
Secretary's details changed for Simon Rice on 2013-12-05
dot icon27/01/2014
Director's details changed for Simon Rice on 2013-12-05
dot icon27/01/2014
Director's details changed for Mr Kevin John Reed on 2013-12-05
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Appointment of Simon Rice as a secretary
dot icon01/03/2013
Termination of appointment of Richard Page as a director
dot icon01/03/2013
Termination of appointment of Richard Page as a secretary
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Registered office address changed from the Old Print Works 17 Queen Street Ilkeston Derby DE7 5GT on 2011-05-03
dot icon21/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mr Kevin John Reed on 2009-12-03
dot icon02/12/2009
Appointment of Mr Kevin John Reed as a director
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Director and secretary's change of particulars / richard page / 01/05/2008
dot icon13/02/2009
Return made up to 07/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 07/12/07; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: castle cavendish, dorking road radford nottingham NG7 5PN
dot icon03/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon07/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.08 % *

* during past year

Cash in Bank

£666.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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
1
18.12K
-
0.00
1.77K
-
2022
1
19.84K
-
0.00
1.85K
-
2023
1
39.97K
-
0.00
666.00
-
2023
1
39.97K
-
0.00
666.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

39.97K £Ascended101.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

666.00 £Descended-64.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Simon
Director
07/12/2006 - Present
11
Rice, Louise Margaret
Director
02/02/2024 - Present
4
Rice, Joe
Director
02/02/2024 - Present
2
Rice, Tom
Director
02/02/2024 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLITZ HYGIENE SERVICES LTD

BLITZ HYGIENE SERVICES LTD is an(a) Active company incorporated on 07/12/2006 with the registered office located at Unit 4 Victoria Way, Pride Park, Derby, Derbyshire DE24 8AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLITZ HYGIENE SERVICES LTD?

toggle

BLITZ HYGIENE SERVICES LTD is currently Active. It was registered on 07/12/2006 .

Where is BLITZ HYGIENE SERVICES LTD located?

toggle

BLITZ HYGIENE SERVICES LTD is registered at Unit 4 Victoria Way, Pride Park, Derby, Derbyshire DE24 8AN.

What does BLITZ HYGIENE SERVICES LTD do?

toggle

BLITZ HYGIENE SERVICES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLITZ HYGIENE SERVICES LTD have?

toggle

BLITZ HYGIENE SERVICES LTD had 1 employees in 2023.

What is the latest filing for BLITZ HYGIENE SERVICES LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-12-31.