BLITZ SECURITY LIMITED

Register to unlock more data on OkredoRegister

BLITZ SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03182203

Incorporation date

03/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Rectory Lane, Banstead, Surrey SM7 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/03/2025
Change of details for Mr Paul David Germaine as a person with significant control on 2025-03-03
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-07-31
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon11/04/2023
Appointment of Mr Craig Lee Davis as a director on 2022-11-23
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon22/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon03/02/2020
Registered office address changed from 2-3 Rectory Lane Banstead SM7 3PP England to 2-3 Rectory Lane Banstead Surrey SM7 3PP on 2020-02-03
dot icon30/01/2020
Registered office address changed from 5 Rectory Lane Banstead Surrey SM7 3PP to 2-3 Rectory Lane Banstead SM7 3PP on 2020-01-30
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon29/01/2019
Appointment of Mr Michael Hutton as a director on 2019-01-29
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon18/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon08/04/2014
Termination of appointment of May Germaine as a director
dot icon24/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon18/04/2013
Secretary's details changed for Paul David Germaine on 2012-10-10
dot icon22/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon22/04/2012
Director's details changed for Paul David Germaine on 2012-04-22
dot icon22/04/2012
Director's details changed for May Louisa Germaine on 2012-04-22
dot icon20/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/04/2009
Return made up to 03/04/09; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/05/2008
Return made up to 03/04/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/05/2007
Return made up to 03/04/07; no change of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/04/2006
Return made up to 03/04/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/05/2005
Return made up to 03/04/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/04/2004
Return made up to 03/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2002-07-31
dot icon28/04/2003
Return made up to 03/04/03; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/08/2002
Return made up to 03/04/02; full list of members
dot icon16/07/2001
Return made up to 03/04/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon13/07/2000
Return made up to 03/04/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-07-31
dot icon20/05/1999
Return made up to 03/04/99; no change of members
dot icon20/05/1999
Director resigned
dot icon01/02/1999
Accounts for a small company made up to 1998-07-31
dot icon01/02/1999
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon07/05/1998
Return made up to 03/04/98; full list of members
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1998
Accounts for a small company made up to 1997-04-30
dot icon03/07/1997
Return made up to 03/04/97; full list of members
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Secretary resigned
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New secretary appointed;new director appointed
dot icon19/04/1996
Resolutions
dot icon03/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.40K
-
0.00
-
-
2022
2
153.27K
-
0.00
-
-
2023
3
166.68K
-
0.00
-
-
2023
3
166.68K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

166.68K £Ascended8.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Michael
Director
29/01/2019 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/04/1996 - 02/04/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/04/1996 - 02/04/1996
36021
Mr Paul David Germaine
Director
03/04/1996 - Present
-
Germaine, Paul David
Secretary
02/04/1996 - Present
-

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

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 SECURITY LIMITED

BLITZ SECURITY LIMITED is an(a) Active company incorporated on 03/04/1996 with the registered office located at 2-3 Rectory Lane, Banstead, Surrey SM7 3PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLITZ SECURITY LIMITED?

toggle

BLITZ SECURITY LIMITED is currently Active. It was registered on 03/04/1996 .

Where is BLITZ SECURITY LIMITED located?

toggle

BLITZ SECURITY LIMITED is registered at 2-3 Rectory Lane, Banstead, Surrey SM7 3PP.

What does BLITZ SECURITY LIMITED do?

toggle

BLITZ SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BLITZ SECURITY LIMITED have?

toggle

BLITZ SECURITY LIMITED had 3 employees in 2023.

What is the latest filing for BLITZ SECURITY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.