About

Registered Number: 07851232
Date of Incorporation: 17/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ,

 

Blizzard Utility Holdings Ltd was registered on 17 November 2011 and has its registered office in Hemel Hempstead, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Bailey, Philippa Anne, Medeleanu, Gabriela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Philippa Anne 25 September 2020 - 1
MEDELEANU, Gabriela 16 July 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
RESOLUTIONS - N/A 05 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 August 2019
SH08 - Notice of name or other designation of class of shares 01 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 07 August 2014
MEM/ARTS - N/A 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AR01 - Annual Return 21 November 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 15 August 2013
MR01 - N/A 14 June 2013
AA01 - Change of accounting reference date 09 May 2013
AR01 - Annual Return 26 November 2012
SH01 - Return of Allotment of shares 19 January 2012
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 21 November 2011
AD01 - Change of registered office address 21 November 2011
NEWINC - New incorporation documents 17 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.