Company NameBIZ Karts Limited
Company StatusActive
Company Number02189929
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Stuart Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Director NameMr Christopher Smith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Christopher John Edward Day
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2019(32 years after company formation)
Appointment Duration4 years, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Secretary NameMrs Claire Joanne Day
StatusCurrent
Appointed06 June 2022(34 years, 7 months 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
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 9 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
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 9 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
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address3 Eversley Crescent
London
N21 1EL
Secretary NameKeith Arnold Norman
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 March 2005)
RoleCompany Director
Correspondence Address254 Oldfield Lane North
Greenford
Middlesex
UB6 8PR
Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(7 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 21 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Curatage
35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameMr Martin Stewart Earle
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Secretary NameMichael Stuart Smith
NationalityBritish
StatusResigned
Appointed01 March 2006(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 North Road
Hertford
SG14 1NF

Contact

Websitewww.bizkarts.com/
Telephone020 84433300
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

98 at £1Biz Group Holdings LTD
98.00%
Ordinary
1 at £1Graham Paul Smith
1.00%
Ordinary
1 at £1Michael Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£3,675,777
Cash£26,818
Current Liabilities£2,494,971

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

14 March 2022Delivered on: 23 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 (14 pages)
24 July 2023Change of details for Biz Group Holdings Limited as a person with significant control on 24 July 2023 (2 pages)
30 June 2023Satisfaction of charge 2 in full (4 pages)
18 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
11 January 2023Accounts for a small company made up to 30 April 2022 (15 pages)
16 June 2022Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page)
16 June 2022Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages)
16 June 2022Notification of Biz Group Holdings Limited as a person with significant control on 6 June 2022 (2 pages)
16 June 2022Cessation of Mike Smith as a person with significant control on 6 June 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page)
23 March 2022Registration of charge 021899290003, created on 14 March 2022 (16 pages)
7 March 2022Accounts for a small company made up to 30 April 2021 (13 pages)
29 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (13 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 May 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
4 February 2020Appointment of Mr Christopher John Edward Day as a director on 16 November 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 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)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Secretary's details changed for Michael Stuart Smith on 1 March 2015 (1 page)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Secretary's details changed for Michael Stuart Smith on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Michael Stuart Smith on 1 March 2015 (1 page)
8 October 2014Appointment of Mr Christopher Smith as a director on 20 August 2014 (2 pages)
8 October 2014Appointment of Mr Christopher Smith as a director on 20 August 2014 (2 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)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 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)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 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)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 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)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 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)
8 July 2010Full accounts made up to 31 October 2009 (13 pages)
8 July 2010Full accounts made up to 31 October 2009 (13 pages)
3 June 2010Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Stuart Smith on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Graham Paul Smith on 12 May 2010 (2 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
8 June 2009Return made up to 12/05/09; full list of members (4 pages)
8 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 December 2008Auditor's resignation (1 page)
2 December 2008Auditor's resignation (1 page)
27 August 2008Full accounts made up to 31 October 2007 (13 pages)
27 August 2008Full accounts made up to 31 October 2007 (13 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
22 May 2008Return made up to 12/05/08; 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)
6 July 2007Return made up to 12/05/07; full list of members (3 pages)
6 July 2007Return made up to 12/05/07; full list of members (3 pages)
18 October 2006Return made up to 12/05/06; full list of members (3 pages)
18 October 2006Return made up to 12/05/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 October 2005 (13 pages)
7 September 2006Full accounts made up to 31 October 2005 (13 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
8 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
8 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 March 2005Full accounts made up to 31 October 2004 (13 pages)
7 March 2005Full accounts made up to 31 October 2004 (13 pages)
6 September 2004Full accounts made up to 31 October 2003 (13 pages)
6 September 2004Full accounts made up to 31 October 2003 (13 pages)
26 May 2004Return made up to 12/05/04; full list of members (8 pages)
26 May 2004Return made up to 12/05/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 June 2003Return made up to 12/05/03; no change of members (8 pages)
3 June 2003Return made up to 12/05/03; no change of members (8 pages)
22 April 2003Full accounts made up to 31 October 2002 (13 pages)
22 April 2003Full accounts made up to 31 October 2002 (13 pages)
12 June 2002Return made up to 12/05/02; full list of members (8 pages)
12 June 2002Return made up to 12/05/02; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
30 April 2002Full accounts made up to 31 October 2001 (12 pages)
30 April 2002Full accounts made up to 31 October 2001 (12 pages)
18 July 2001Full accounts made up to 31 October 2000 (12 pages)
18 July 2001Full accounts made up to 31 October 2000 (12 pages)
22 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 12/05/00; no change of members (11 pages)
3 July 2000Return made up to 12/05/00; no change of members (11 pages)
9 May 2000Full accounts made up to 31 October 1999 (11 pages)
9 May 2000Full accounts made up to 31 October 1999 (11 pages)
28 June 1999Return made up to 12/05/99; full list of members (10 pages)
28 June 1999Return made up to 12/05/99; full list of members (10 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 June 1998Return made up to 12/05/98; no change of members (8 pages)
16 June 1998Return made up to 12/05/98; 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)
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)
27 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 June 1996Return made up to 12/05/96; full list of members (10 pages)
5 June 1996Return made up to 12/05/96; 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 dormant company made up to 31 October 1994 (1 page)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
8 June 1995Return made up to 12/05/95; no change of members (4 pages)
8 June 1995Return made up to 12/05/95; no change of members (4 pages)
16 May 1995Memorandum and Articles of Association (24 pages)
16 May 1995Memorandum and Articles of Association (24 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 May 1995Company name changed plustop LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed plustop LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 May 1995Registered office changed on 02/05/95 from: anvil house matthias road london N16 8NU (1 page)
2 May 1995Registered office changed on 02/05/95 from: anvil house matthias road london N16 8NU (1 page)
6 November 1987Incorporation (12 pages)
6 November 1987Incorporation (12 pages)