35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Director Name | Phillip Noel Kelly |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(59 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Endersby Road Barnet Hertfordshire EN5 3AJ |
Director Name | Mr Andrew Skinner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | New Business Development |
Country of Residence | England |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Secretary Name | Miss Natasha Hussain |
---|---|
Status | Current |
Appointed | 01 October 2021(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Martin Stewart Earle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Charles William Valens Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Kentish Lane Brookmans Park Hertfordshire AL9 6NG |
Director Name | Colin Jesse Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Builders Merchant |
Correspondence Address | 3 Eversley Crescent London N21 1EL |
Secretary Name | Keith Arnold Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Correspondence Address | 254 Oldfield Lane North Greenford Middlesex UB6 8PR |
Director Name | Michael Stuart Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(45 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cross Epping Green Hertfordshire SG13 8NB |
Secretary Name | Mr Martin Stewart Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(57 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Secretary Name | Michael Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cross Epping Green Hertfordshire SG13 8NB |
Website | bizpower.com |
---|
Registered Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.5k at £1 | Galleon Investments (Dartford) Limited 52.00% Ordinary |
---|---|
6.9k at £1 | Biz Group Holdings LTD 47.99% Ordinary |
1 at £1 | Graham Paul Smith 0.01% Ordinary |
1 at £1 | Michael Stuart Smith 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,206 |
Cash | £178,166 |
Current Liabilities | £2,281,117 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
21 May 2002 | Delivered on: 24 May 2002 Satisfied on: 22 September 2010 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. Fully Satisfied |
---|---|
28 November 1995 | Delivered on: 1 December 1995 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 |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
22 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Graham Paul Smith as a director on 31 January 2023 (1 page) |
24 January 2023 | Director's details changed for Mr Graham Paul Smith on 24 January 2023 (2 pages) |
13 December 2022 | Termination of appointment of Phillip Noel Kelly as a director on 30 November 2022 (1 page) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
19 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
15 October 2021 | Appointment of Miss Natasha Hussain as a secretary on 1 October 2021 (2 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
6 September 2021 | Registered office address changed from Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA to Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE on 6 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
9 April 2021 | Change of details for Galleon Investments (Dartford) Ltd as a person with significant control on 12 March 2021 (2 pages) |
9 April 2021 | Cessation of Biz Group Holdings Limited as a person with significant control on 12 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Michael Stuart Smith as a director on 12 March 2021 (1 page) |
7 April 2021 | Resolutions
|
7 April 2021 | Memorandum and Articles of Association (18 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
17 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
30 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 August 2013 | Appointment of Mr Andrew Skinner as a director (2 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Appointment of Mr Andrew Skinner as a director (2 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
5 October 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
5 October 2011 | Accounts for a small company made up to 1 January 2011 (5 pages) |
22 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
22 September 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
9 February 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Phillip Noel Kelly on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Phillip Noel Kelly on 10 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
27 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (13 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
13 December 2007 | Amended accounts made up to 31 October 2006 (7 pages) |
13 December 2007 | Amended accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
7 September 2006 | Full accounts made up to 31 October 2005 (12 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (12 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
14 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
7 March 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (12 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
10 August 2001 | Return made up to 10/07/01; full list of members
|
10 August 2001 | Return made up to 10/07/01; full list of members
|
18 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
18 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members
|
13 August 1999 | Return made up to 10/07/99; full list of members
|
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 November 1998 | Return made up to 10/07/98; no change of members (8 pages) |
4 November 1998 | Return made up to 10/07/98; no change of members (8 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 August 1997 | Return made up to 10/07/97; no change of members
|
7 August 1997 | Return made up to 10/07/97; no change of members
|
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members (10 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members (10 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 July 1995 | Return made up to 10/07/95; no change of members
|
21 July 1995 | Return made up to 10/07/95; no change of members
|
15 December 1992 | New director appointed (4 pages) |
15 December 1992 | New director appointed (4 pages) |