Company Information for BIZ SOLUTIONS LIMITED
198 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, M44 5DB,
|
Company Registration Number
04214375
Private Limited Company
Active |
Company Name | |
---|---|
BIZ SOLUTIONS LIMITED | |
Legal Registered Office | |
198 LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5DB Other companies in WN8 | |
Company Number | 04214375 | |
---|---|---|
Company ID Number | 04214375 | |
Date formed | 2001-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 31/05/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 13:17:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIZ SOLUTIONS TECHNOLOGY INC. | 111 WEST 40TH STREET 20TH FL New York NEW YORK NY 10018 | Active | Company formed on the 2007-03-06 | |
Biz Solutions, LLC | 2132 Cramner Court Evergreen CO 80439 | Voluntarily Dissolved | Company formed on the 2009-09-09 | |
BIZ SOLUTIONS ONE LLC | EDGEWOOD DR STERLING HEIGHTS 48312 Michigan 13422 | UNKNOWN | Company formed on the 2009-12-28 | |
BIZ SOLUTIONS INC. | 11 PANAMOUNT HILL NW CALGARY ALBERTA T3K 6B5 | Active | Company formed on the 2006-07-07 | |
BIZ SOLUTIONS, L.L.C. | 155 S PARK - WARREN OH 44481 | Active | Company formed on the 2002-09-03 | |
BIZ SOLUTIONS, INC. | 9750 PEACE WAY #2090 LAS VEGAS NV 89147 | Permanently Revoked | Company formed on the 2005-03-25 | |
BIZ SOLUTIONS HUB, LLC | 244 5TH AVE SUITE 2755 NEW YORK NY 10001 | Active | Company formed on the 2016-08-23 | |
BIZ SOLUTIONS | Singapore | Dissolved | Company formed on the 2008-09-12 | |
BIZ SOLUTIONS SERVICES PTE. LTD. | LORONG 40 GEYLANG Singapore 398074 | Dissolved | Company formed on the 2008-09-13 | |
BIZ SOLUTIONS SDN. BHD. | Active | |||
BIZ SOLUTIONS LIMITED | Active | Company formed on the 2017-03-13 | ||
BIZ SOLUTIONS 1 LLC | 3113 PALM DRIVE DELRAY BEACH FL 33483 | Active | Company formed on the 2017-03-06 | |
BIZ SOLUTIONS LLC | 16978 LAKE PICKETT RD. ORLANDO FL 32820 | Inactive | Company formed on the 2002-03-29 | |
BIZ SOLUTIONS 1, LLC | 12000 NORTH DALE MABRY HWY TAMPA FL 33618 | Inactive | Company formed on the 2009-04-27 | |
BIZ SOLUTIONS UNLIMITED LLC | 2650 COUCH ST HOUSTON TX 77008 | Forfeited | Company formed on the 2009-01-30 | |
BIZ SOLUTIONS GROUP LLC | Delaware | Unknown | ||
BIZ SOLUTIONS UNLIMITED LLC | Georgia | Unknown | ||
BIZ SOLUTIONS INC | North Carolina | Unknown | ||
BIZ SOLUTIONS INCORPORATED | New Jersey | Unknown | ||
BIZ SOLUTIONS LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTYN ALAN WORTHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LINDSEY HOLLINGWORTH |
Company Secretary | ||
JUSTINE WORTHINGTON |
Company Secretary | ||
SHAUN ROBERTS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/05/23 TO 30/05/23 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 17/05/23 FROM 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE England | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of John Lindsey Hollingworth on 2017-12-01 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM 101a Liverpool Road 101a Liverpool Road Cadishead Manchester M44 5BG | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM 4 Wood Lane Parbold Wigan Lancashire WN8 7TH | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Martyn Alan Worthington on 2010-02-28 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 101A LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5BG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-06-01 | £ 19,912 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 20,648 |
Creditors and other liabilities
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 SOLUTIONS LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Fixed Assets | 2012-06-01 | £ 1,262 |
Fixed Assets | 2011-06-01 | £ 1,485 |
Shareholder Funds | 2012-06-01 | £ 18,650 |
Shareholder Funds | 2011-06-01 | £ 19,163 |
Tangible Fixed Assets | 2012-06-01 | £ 1,262 |
Tangible Fixed Assets | 2011-06-01 | £ 1,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BIZ SOLUTIONS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |