Active
Company Information for BLIZZARD UTILITIES LIMITED
7 Grovelands, Boundary Way, Hemel Hempstead, HERTFORDSHIRE, HP2 7TE,
|
Company Registration Number
05962917
Private Limited Company
Active |
Company Name | |
---|---|
BLIZZARD UTILITIES LIMITED | |
Legal Registered Office | |
7 Grovelands Boundary Way Hemel Hempstead HERTFORDSHIRE HP2 7TE Other companies in HP2 | |
Company Number | 05962917 | |
---|---|---|
Company ID Number | 05962917 | |
Date formed | 2006-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-09-30 | |
Return next due | 2024-10-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-11 08:26:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ROBERT TURNER |
||
MARK JONES |
||
MARTIN ROBERT TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHARLES RAWLINGS |
Director | ||
SANDRA MARGARET HOLLINSWORTH-TURNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIRCLE TELECOM LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
OPEN-LINK TECHNOLOGY LIMITED | Director | 2012-02-29 | CURRENT | 2004-06-17 | Active | |
BLIZZARD UTILITY HOLDINGS LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
NETWORK BILLING SERVICES LIMITED | Director | 2010-05-10 | CURRENT | 2003-05-15 | Active | |
NBS COLLECTIONS LIMITED | Director | 2009-12-31 | CURRENT | 2008-05-12 | Active | |
BLIZZARD WHOLESALE LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
SPANISH PROPERTIES ASSETS MANAGEMENT LTD | Director | 2009-03-31 | CURRENT | 2003-06-03 | Active | |
SYNBIOTIX SOLUTIONS LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
BLIZZARD TELECOM LIMITED | Director | 2008-02-01 | CURRENT | 2007-02-09 | Active | |
MARK JONES LIMITED | Director | 1996-01-17 | CURRENT | 1996-01-17 | Active | |
CIRCLE TELECOM LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
OPEN-LINK TECHNOLOGY LIMITED | Director | 2012-02-29 | CURRENT | 2004-06-17 | Active | |
BLIZZARD UTILITY HOLDINGS LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
NETWORK BILLING SERVICES LIMITED | Director | 2010-05-10 | CURRENT | 2003-05-15 | Active | |
BLIZZARD WHOLESALE LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
SYNBIOTIX SOLUTIONS LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
NBS COLLECTIONS LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Active | |
IP MEDIA LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
BLIZZARD TELECOM LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-09 | Active | |
FRITHSDEN COPSE FRONTAGERS LIMITED | Director | 2006-07-27 | CURRENT | 1953-07-22 | Active | |
PERPETUAL PROPERTIES LTD | Director | 2003-06-02 | CURRENT | 2003-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Second filing of director appointment of Mr Matthew Thomas Richard Hiscock | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Mark Jones on 2023-05-23 | ||
Director's details changed for Mr Martin Robert Turner on 2023-05-23 | ||
Director's details changed for Ms Kelly Leanne Jahn on 2023-05-23 | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England | ||
DIRECTOR APPOINTED MS PHILIPPA ANNE BAILEY | ||
DIRECTOR APPOINTED MRS GABRIELA MEDELEANU | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Kelly Leanne Nicks on 2022-06-01 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
PSC02 | Notification of Blizzard Utility Holdings Limited as a person with significant control on 2021-11-01 | |
PSC07 | CESSATION OF BLIZZARD UTILITY TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
PSC05 | Change of details for Blizzard Utility Holdings Limited as a person with significant control on 2019-07-15 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW THOMAS RICHARD HISCOCK | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES RAWLINGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 120400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 120400 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Swan Court Waterhouse Street Hemel Hempstead Herts HP1 1DS United Kingdom to Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 120400 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sandra Margaret Hollinsworth-Turner on 2010-09-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/02/14 STATEMENT OF CAPITAL GBP 120400 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM Swan Court Waterhouse Street Hemel Hempstead Herts HP1 1DS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARTIN ROBERT TURNER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARGARET HOLLINSWORTH-TURNER / 02/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT TURNER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES RAWLINGS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 22/11/07--------- £ SI 150@1=150 £ IC 250/400 | |
88(2)R | AD 23/11/07--------- £ SI 150@1=150 £ IC 100/250 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 20/06/07 | |
RES04 | £ NC 100/1000 20/06/0 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: LITTLE FRITH, FRITHSDEN COPSE BERKHAMSTED HERTS HP4 2RQ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLIZZARD UTILITIES LIMITED
BLIZZARD UTILITIES LIMITED owns 1 domain names.
utilitytrak.co.uk
The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as BLIZZARD UTILITIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |