About

Registered Number: SC256008
Date of Incorporation: 16/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1-2 Chryston Business Park, Cloverhill Place Chryston, Glasgow, G69 9DQ

 

Blitz Group Ltd was established in 2003. Blitz Group Ltd does not have any directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 13 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 25 September 2018
PSC04 - N/A 25 September 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 August 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
AA - Annual Accounts 10 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AD01 - Change of registered office address 07 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 30 April 2009
466(Scot) - N/A 17 December 2008
410(Scot) - N/A 25 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 21 September 2007
410(Scot) - N/A 14 August 2007
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 02 April 2004
225 - Change of Accounting Reference Date 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 November 2008 Outstanding

N/A

Bond & floating charge 07 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.