Background WavePink WaveYellow Wave

BLITZ HIRE LIMITED (04592160)

BLITZ HIRE LIMITED (04592160) is an active UK company. incorporated on 15 November 2002. with registered office in Welham Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLITZ HIRE LIMITED has been registered for 23 years. Current directors include ALLEN, Andrew, BROOKS, Lee Robert, SKIPPER, Samuel James and 1 others.

Company Number
04592160
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
Welham Distribution Centre, Welham Green, AL9 7HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Andrew, BROOKS, Lee Robert, SKIPPER, Samuel James, TUCKNOTT, Mark Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLITZ HIRE LIMITED

BLITZ HIRE LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Welham Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLITZ HIRE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04592160

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Welham Distribution Centre 172 Travellers Lane Welham Green, AL9 7HN,

Previous Addresses

Unit 11 Anthony Way Lea Valley Trading Estate Edmonton N18 3QT United Kingdom
From: 19 May 2021To: 1 June 2023
11 Anthony Way Edmonton London N18 3QT
From: 12 March 2021To: 19 May 2021
Three Mills Studios Three Mill Lane London E3 3DU
From: 15 November 2002To: 12 March 2021
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Mar 19
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Share Issue
Jul 22
Loan Secured
Feb 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Secured
Apr 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SKIPPER, Samuel

Active
172 Travellers Lane, HertforshireAL9 7HN
Secretary
Appointed 29 Mar 2018

ALLEN, Andrew

Active
172 Travellers Lane, Welham GreenAL9 7HN
Born May 1982
Director
Appointed 26 Mar 2026

BROOKS, Lee Robert

Active
172 Travellers Lane, Welham GreenAL9 7HN
Born December 1981
Director
Appointed 23 Jun 2022

SKIPPER, Samuel James

Active
172 Travellers Lane, Welham GreenAL9 7HN
Born April 1994
Director
Appointed 01 Mar 2019

TUCKNOTT, Mark Richard

Active
172 Travellers Lane, Welham GreenAL9 7HN
Born September 1981
Director
Appointed 23 Jun 2022

SKIPPER, Louise

Resigned
Three Mills Lane, LondonE3 3DU
Secretary
Appointed 15 Nov 2002
Resigned 25 Mar 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 15 Nov 2002

MOFFATT, Matthew James Forbes

Resigned
28 Oldfield Road, LondonN16 0RS
Born March 1960
Director
Appointed 15 Nov 2002
Resigned 30 Nov 2005

SKIPPER, Paul David

Resigned
Three Mills Lane, LondonE3 3DU
Born October 1961
Director
Appointed 15 Nov 2002
Resigned 23 Jun 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 15 Nov 2002
Resigned 15 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022

Mr Paul David Skipper

Ceased
Three Mill Lane, LondonE3 3DU
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Memorandum Articles
15 August 2025
MAMA
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
6 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 June 2022
MAMA
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Resolution
30 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363aAnnual Return
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Incorporation Company
15 November 2002
NEWINCIncorporation