Company NameBIZ Engineering Limited
Company StatusActive
Company Number00411552
CategoryPrivate Limited Company
Incorporation Date28 May 1946(77 years, 11 months ago)
Previous NameBuilders Iron & Zincwork Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Stuart Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(45 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Director NameMr Paul Simon Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(72 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Matthew Adam Jellis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(76 years after company formation)
Appointment Duration1 year, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Secretary NameMrs Claire Joanne Day
StatusCurrent
Appointed06 June 2022(76 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Martin Stewart Earle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameCharles William Valens Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Kentish Lane
Brookmans Park
Hertfordshire
AL9 6NG
Director NameColin Jesse Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address3 Eversley Crescent
London
N21 1EL
Secretary NameMr Martin Stewart Earle
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(46 years, 5 months after company formation)
Appointment Duration29 years, 5 months (resigned 21 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameDrew Gardner Reid McLean
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(54 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 June 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Secretary NameMichael Stuart Smith
NationalityBritish
StatusResigned
Appointed01 March 2006(59 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB

Contact

Websitewww.bizengineering.com
Telephone020 82166260
Telephone regionLondon

Location

Registered AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

88 at £1Biz Group Holdings LTD
97.78%
Ordinary
1 at £1Graham Paul Smith
1.11%
Ordinary
1 at £1Michael Stuart Smith
1.11%
Ordinary

Financials

Year2014
Net Worth£559,262
Cash£14,870
Current Liabilities£2,091,842

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

14 March 2022Delivered on: 21 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 May 2002Delivered on: 24 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 February 1996Delivered on: 26 February 1996
Satisfied on: 27 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 November 2023Accounts for a small company made up to 30 April 2023 (11 pages)
24 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
24 July 2023Change of details for Biz Group Holdings Limited as a person with significant control on 24 July 2023 (2 pages)
18 April 2023Satisfaction of charge 2 in full (1 page)
11 January 2023Accounts for a small company made up to 30 April 2022 (11 pages)
25 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
24 June 2022Appointment of Mr Matthew Adam Jellis as a director on 6 June 2022 (2 pages)
16 June 2022Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page)
16 June 2022Notification of Biz Group Holdings Limited as a person with significant control on 6 June 2022 (2 pages)
16 June 2022Cessation of Michael Smith as a person with significant control on 6 June 2022 (1 page)
16 June 2022Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages)
26 April 2022Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page)
21 March 2022Registration of charge 004115520003, created on 14 March 2022 (16 pages)
7 March 2022Accounts for a small company made up to 30 April 2021 (12 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (10 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Drew Gardner Reid Mclean as a director on 21 June 2020 (1 page)
13 May 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
19 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 July 2018Director's details changed for Drew Gardner Reid Mclean on 10 July 2018 (2 pages)
20 July 2018Director's details changed for Drew Gardner Reid Mclean on 10 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Paul Simeon Jones on 10 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Graham Paul Smith on 10 July 2018 (2 pages)
17 July 2018Appointment of Mr Paul Simeon Jones as a director on 10 July 2018 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(6 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 90
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90
(6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 90
(6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Drew Gardner Reid Mclean on 10 July 2010 (2 pages)
28 July 2010Director's details changed for Drew Gardner Reid Mclean on 10 July 2010 (2 pages)
8 July 2010Accounts made up to 31 October 2009 (13 pages)
8 July 2010Accounts made up to 31 October 2009 (13 pages)
27 August 2009Accounts made up to 31 October 2008 (12 pages)
27 August 2009Accounts made up to 31 October 2008 (12 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
27 August 2008Accounts made up to 31 October 2007 (13 pages)
27 August 2008Accounts made up to 31 October 2007 (13 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 December 2007Amended accounts made up to 31 October 2006 (6 pages)
5 December 2007Amended accounts made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
7 September 2006Accounts made up to 31 October 2005 (13 pages)
7 September 2006Accounts made up to 31 October 2005 (13 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
29 August 2006Return made up to 10/07/06; full list of members (3 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned (1 page)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
7 March 2005Accounts made up to 31 October 2004 (13 pages)
7 March 2005Accounts made up to 31 October 2004 (13 pages)
6 September 2004Accounts made up to 31 October 2003 (14 pages)
6 September 2004Accounts made up to 31 October 2003 (14 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
22 April 2003Accounts made up to 31 October 2002 (14 pages)
22 April 2003Accounts made up to 31 October 2002 (14 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
30 April 2002Accounts made up to 31 October 2001 (12 pages)
30 April 2002Accounts made up to 31 October 2001 (12 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Accounts made up to 31 October 2000 (12 pages)
18 July 2001Accounts made up to 31 October 2000 (12 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
22 August 2000Return made up to 10/07/00; full list of members (7 pages)
9 May 2000Accounts made up to 31 October 1999 (12 pages)
9 May 2000Accounts made up to 31 October 1999 (12 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 April 1999Company name changed builders iron & zincwork LIMITED\certificate issued on 29/04/99 (3 pages)
28 April 1999Company name changed builders iron & zincwork LIMITED\certificate issued on 29/04/99 (3 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 November 1998Return made up to 10/07/98; no change of members (8 pages)
4 November 1998Return made up to 10/07/98; no change of members (8 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 August 1996Return made up to 10/07/96; full list of members (10 pages)
7 August 1996Return made up to 10/07/96; full list of members (10 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
18 August 1992Accounts for a small company made up to 31 October 1991 (8 pages)
2 November 1990Accounts for a medium company made up to 31 October 1989 (8 pages)
15 November 1988Accounts for a medium company made up to 31 October 1987 (8 pages)
17 November 1986Accounts for a medium company made up to 31 October 1985 (8 pages)
28 June 1979Accounts made up to 31 October 1977 (5 pages)
28 June 1979Accounts made up to 31 October 1977 (5 pages)
11 September 1978Accounts made up to 31 October 1976 (5 pages)
11 September 1978Accounts made up to 31 October 1976 (5 pages)
7 December 1977Accounts made up to 31 October 1975 (5 pages)
7 December 1977Accounts made up to 31 October 1975 (5 pages)