Company NameBlitz Builders Limited
DirectorPaul Dan Emanuel
Company StatusActive - Proposal to Strike off
Company Number02859747
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Dan Emanuel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameZola Christine Hurst
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleBuilder
Correspondence Address1
Junction Road
Brentwood
Essex
CM14 5JW
Secretary NamePaul Dan Emanuel
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1
Junction Road
Brentwood
Essex
CM14 5JW
Secretary NameMinnie Emanuel
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years after company formation)
Appointment Duration19 years, 7 months (resigned 04 June 2023)
RoleRtd
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01277 210077
Telephone regionBrentwood

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Paul Dan Emanuel
65.00%
Ordinary
20 at £1Minnie Rosemarie Emanuel
20.00%
Ordinary
15 at £1Emma Kerry Howes
15.00%
Ordinary

Financials

Year2014
Net Worth£16,526
Cash£29,868
Current Liabilities£34,081

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

21 May 1994Delivered on: 7 June 1994
Persons entitled:
Zola Christine Hurst
Paul Dan Emanuel

Classification: Debenture
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The undertaking and all property and assets,both present and future,including its uncalled capital.
Outstanding

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
10 February 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
12 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
28 August 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
20 April 2022Director's details changed for Paul Dan Emanuel on 18 April 2022 (2 pages)
18 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
14 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
15 April 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
12 March 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st England to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 12 March 2020 (1 page)
2 December 2019Satisfaction of charge 1 in full (1 page)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 November 2017Registered office address changed from 1 Junction Rd Brentwood Essex CM14 5JW to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 1 Junction Rd Brentwood Essex CM14 5JW to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 27 November 2017 (1 page)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Secretary's details changed for Minnie Emanuel on 10 October 2015 (1 page)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Secretary's details changed for Minnie Emanuel on 10 October 2015 (1 page)
26 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 October 2010Director's details changed for Paul Dan Emanuel on 27 September 2010 (2 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Paul Dan Emanuel on 27 September 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 August 2009Amended accounts made up to 31 October 2008 (7 pages)
4 August 2009Amended accounts made up to 31 October 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 October 2007Location of register of members (1 page)
25 October 2007Return made up to 27/09/07; full list of members (2 pages)
25 October 2007Return made up to 27/09/07; full list of members (2 pages)
25 October 2007Location of register of members (1 page)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 November 2006Return made up to 27/09/06; full list of members (2 pages)
2 November 2006Return made up to 27/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (2 pages)
12 October 2005Return made up to 27/09/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 October 2003Return made up to 27/09/03; full list of members (8 pages)
2 October 2003Return made up to 27/09/03; full list of members (8 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 September 2001Return made up to 27/09/01; full list of members (6 pages)
26 September 2001Return made up to 27/09/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 September 2000Return made up to 27/09/00; full list of members (6 pages)
22 September 2000Return made up to 27/09/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 October 1999Return made up to 27/09/99; full list of members (6 pages)
4 October 1999Return made up to 27/09/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 October 1998Return made up to 06/10/98; no change of members (6 pages)
2 October 1998Return made up to 06/10/98; no change of members (6 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 06/10/97; full list of members (6 pages)
22 October 1997Return made up to 06/10/97; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 February 1997Location of register of members (1 page)
13 February 1997Location of register of members (1 page)
13 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
18 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/95
(2 pages)
18 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/95
(2 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)