BLITZ IT LIMITED

Register to unlock more data on OkredoRegister

BLITZ IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04149268

Incorporation date

29/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon09/03/2026
Liquidators' statement of receipts and payments to 2026-02-20
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-02-20
dot icon04/03/2024
Registered office address changed from 2nd Floor Sterling House Langston Road Loughton IG10 3TS England to 311 High Road Loughton Essex IG10 1AH on 2024-03-04
dot icon02/03/2024
Statement of affairs
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/12/2022
Previous accounting period extended from 2022-03-29 to 2022-03-31
dot icon26/08/2022
Registered office address changed from 19 - 20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 2022-08-26
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon18/02/2020
Resolutions
dot icon18/02/2020
Change of share class name or designation
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon01/03/2019
Change of details for Mr Ian James Lincoln as a person with significant control on 2019-02-20
dot icon01/03/2019
Director's details changed for Mr Ian James Lincoln on 2019-02-20
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/06/2018
Statement of capital following an allotment of shares on 2017-02-03
dot icon28/02/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD on 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Registration of charge 041492680002
dot icon12/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/03/2013
Secretary's details changed for Christine Johnson on 2013-01-28
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon17/03/2011
Registered office address changed from 34 Hewetts Quay Abbey Road Barking Essex IG11 7BX on 2011-03-17
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Compulsory strike-off action has been discontinued
dot icon28/05/2009
Return made up to 29/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 29/01/08; no change of members
dot icon11/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/02/2007
Return made up to 29/01/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3
dot icon07/03/2006
Return made up to 29/01/06; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2005
Return made up to 29/01/05; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2004
Return made up to 29/01/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/08/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon22/01/2003
Return made up to 29/01/03; full list of members
dot icon24/05/2002
New secretary appointed
dot icon24/05/2002
Secretary resigned
dot icon08/02/2002
Return made up to 29/01/02; full list of members
dot icon05/02/2002
Accounts made up to 2002-01-31
dot icon29/05/2001
Director resigned
dot icon29/01/2001
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
31/03/2023
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
59
2.35K
-
0.00
147.63K
-
2023
59
344.80K
-
0.00
150.79K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian James Lincoln
Director
29/01/2001 - Present
-
Elliott, Robert Anthony
Director
29/01/2001 - 21/05/2001
1
Johnson, Christine
Secretary
16/05/2002 - Present
-
Lincoln, Sharon
Secretary
29/01/2001 - 15/05/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLITZ IT LIMITED

BLITZ IT LIMITED is an(a) Liquidation company incorporated on 29/01/2001 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 2 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 IT LIMITED?

toggle

BLITZ IT LIMITED is currently Liquidation. It was registered on 29/01/2001 .

Where is BLITZ IT LIMITED located?

toggle

BLITZ IT LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does BLITZ IT LIMITED do?

toggle

BLITZ IT LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for BLITZ IT LIMITED?

toggle

The latest filing was on 09/03/2026: Liquidators' statement of receipts and payments to 2026-02-20.