BLITZ TELEMARKETING LIMITED

Register to unlock more data on OkredoRegister

BLITZ TELEMARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694121

Incorporation date

12/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JOHN DAVIS & CO, 172 Gloucester Road, Bristol BS7 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1999)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/03/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/03/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon23/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 33 Victoria Street Bristol BS1 6AS United Kingdom on 2012-11-22
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon02/02/2011
Appointment of Mr Nicholas John Heath as a director
dot icon02/12/2010
Appointment of Mrs Helen Elizabeth Heath as a director
dot icon01/12/2010
Termination of appointment of Nicholas Heath as a director
dot icon01/12/2010
Appointment of Mrs Helen Elizabeth Heath as a secretary
dot icon14/10/2010
Termination of appointment of Michael White as a director
dot icon08/10/2010
Termination of appointment of Michael White as a secretary
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/03/2010
Registered office address changed from 4-5 Bonville Road Brislington Bristol B54 5NZ on 2010-03-23
dot icon03/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon03/02/2010
Director's details changed for Michael Charles White on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr Nicholas John Heath on 2010-01-01
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 12/12/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Return made up to 12/01/08; full list of members
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Return made up to 12/01/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2006
Return made up to 12/01/06; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/03/2005
Return made up to 12/01/05; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/02/2004
Return made up to 12/01/04; full list of members
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned;director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon15/01/2004
Return made up to 12/01/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/12/2002
Registered office changed on 17/12/02 from: 9 portland square bristol BS2 8ST
dot icon11/11/2002
Div 13/03/01
dot icon18/01/2002
Return made up to 12/01/02; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2001-06-30
dot icon17/09/2001
Ad 20/01/01--------- £ si 400@1=400 £ ic 127/527
dot icon03/09/2001
Ad 20/01/01--------- £ si 27@1=27 £ ic 100/127
dot icon02/04/2001
Memorandum and Articles of Association
dot icon02/04/2001
Div conve 13/03/01
dot icon30/01/2001
Return made up to 12/01/01; full list of members
dot icon23/11/2000
Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2000
Accounts for a small company made up to 2000-06-30
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon15/02/2000
Return made up to 12/01/00; full list of members
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon13/10/1999
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon20/01/1999
Secretary resigned
dot icon12/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
212.13K
-
0.00
-
-
2022
0
85.82K
-
0.00
-
-
2023
0
64.20K
-
0.00
-
-
2023
0
64.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

64.20K £Descended-25.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Helen Elizabeth
Director
09/07/2010 - Present
-
White, Michael Charles
Secretary
30/12/2003 - 23/05/2010
-
Morse, Nicholas Charles
Secretary
27/08/2000 - 30/12/2003
-
Desmond, Barrie John Michael
Secretary
11/01/1999 - 20/01/2000
-
Heath, Helen Elizabeth
Secretary
08/07/2010 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLITZ TELEMARKETING LIMITED

BLITZ TELEMARKETING LIMITED is an(a) Active company incorporated on 12/01/1999 with the registered office located at C/O JOHN DAVIS & CO, 172 Gloucester Road, Bristol BS7 8NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLITZ TELEMARKETING LIMITED?

toggle

BLITZ TELEMARKETING LIMITED is currently Active. It was registered on 12/01/1999 .

Where is BLITZ TELEMARKETING LIMITED located?

toggle

BLITZ TELEMARKETING LIMITED is registered at C/O JOHN DAVIS & CO, 172 Gloucester Road, Bristol BS7 8NU.

What does BLITZ TELEMARKETING LIMITED do?

toggle

BLITZ TELEMARKETING LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for BLITZ TELEMARKETING LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.