Company NameBITZ Of Glitz Limited
DirectorDeborah Miller
Company StatusActive
Company Number06314603
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDeborah Miller
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Deborah Miller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Court Woodford Green
Essex
London
IG8 8HD
Secretary NameJack Miller
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleSecretary
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.bitzofglitzuk.com

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Deborah Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£7,327
Cash£1,096
Current Liabilities£17,649

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
25 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
3 August 2022Appointment of Mrs Deborah Miller as a director on 16 July 2007 (2 pages)
19 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
20 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
20 January 2022Second filing for the notification of Deborah Miller as a person with significant control (7 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
24 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
16 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
23 October 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
24 July 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
24 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 July 2016Secretary's details changed for Jack Miller on 15 February 2016 (1 page)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
28 July 2016Director's details changed for Deborah Miller on 15 February 2016 (2 pages)
28 July 2016Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016 (1 page)
28 July 2016Secretary's details changed for Jack Miller on 15 February 2016 (1 page)
28 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed PSC01 was registered on 20/01/22
(5 pages)
28 July 2016Director's details changed for Deborah Miller on 15 February 2016 (2 pages)
28 July 2016Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016 (1 page)
26 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
26 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Deborah Miller on 10 July 2013 (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Director's details changed for Deborah Miller on 10 July 2013 (2 pages)
18 July 2013Secretary's details changed for Jack Miller on 10 July 2013 (2 pages)
18 July 2013Secretary's details changed for Jack Miller on 10 July 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Compulsory strike-off action has been suspended (1 page)
4 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 16/07/08; full list of members (3 pages)
8 September 2008Return made up to 16/07/08; full list of members (3 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
16 July 2007Incorporation (12 pages)
16 July 2007Incorporation (12 pages)