Active
Company Information for BIZ POWER TOOLS LIMITED
Long Reach Galleon Boulevard, Crossways Business Park, Dartford, KENT, DA2 6QE,
|
Company Registration Number
00436564
Private Limited Company
Active |
Company Name | |
---|---|
BIZ POWER TOOLS LIMITED | |
Legal Registered Office | |
Long Reach Galleon Boulevard Crossways Business Park Dartford KENT DA2 6QE Other companies in EN3 | |
Company Number | 00436564 | |
---|---|---|
Company ID Number | 00436564 | |
Date formed | 1947-06-07 | |
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 | 2024-07-08 | |
Return next due | 2025-07-22 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-26 12:55:00 |
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 |
---|---|---|
PHILLIP NOEL KELLY |
||
ANDREW SKINNER |
||
GRAHAM PAUL SMITH |
||
MICHAEL STUART SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STUART SMITH |
Company Secretary | ||
MARTIN STEWART EARLE |
Company Secretary | ||
MARTIN STEWART EARLE |
Director | ||
CHARLES WILLIAM VALENS SMITH |
Director | ||
KEITH ARNOLD NORMAN |
Company Secretary | ||
COLIN JESSE SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARSONAGE BARNS CONSTRUCTION LTD | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
BIZ GROUP HOLDINGS LIMITED | Director | 2006-02-28 | CURRENT | 2005-08-17 | Active | |
GARAGE DOOR FASCIAS LIMITED | Director | 2000-12-01 | CURRENT | 1946-06-26 | Active | |
BIZ KARTS LIMITED | Director | 1995-06-21 | CURRENT | 1987-11-06 | Active | |
BIZ ENGINEERING LIMITED | Director | 1992-11-05 | CURRENT | 1946-05-28 | Active | |
PARSONAGE BARNS CONSTRUCTION LTD | Director | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
BIZ GROUP HOLDINGS LIMITED | Director | 2006-02-28 | CURRENT | 2005-08-17 | Active | |
GARAGE DOOR FASCIAS LIMITED | Director | 2000-12-01 | CURRENT | 1946-06-26 | Active | |
BIZ KARTS LIMITED | Director | 1995-06-21 | CURRENT | 1987-11-06 | Active | |
BIZ ENGINEERING LIMITED | Director | 1991-07-10 | CURRENT | 1946-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 08/07/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/24, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL SMITH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL SMITH | |
Director's details changed for Mr Graham Paul Smith on 2023-01-24 | ||
CH01 | Director's details changed for Mr Graham Paul Smith on 2023-01-24 | |
APPOINTMENT TERMINATED, DIRECTOR PHILLIP NOEL KELLY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP NOEL KELLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Natasha Hussain as company secretary on 2021-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART SMITH | |
PSC07 | CESSATION OF BIZ GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Galleon Investments (Dartford) Ltd as a person with significant control on 2021-03-12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/04/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 14350 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 14350 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 14350 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW SKINNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/01/11 | |
AA01 | Previous accounting period shortened from 31/10/11 TO 31/12/10 | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SMITH | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 10/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Phillip Noel Kelly on 2010-07-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | 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 BIZ POWER TOOLS LIMITED
The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as BIZ POWER TOOLS 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. |