NEW BIZ LIMITED
CHELMSFORD TNBC LIMITED

Hellopages » Essex » Braintree » CM3 2NU

Company number 04062766
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address 1 CHASE COTTAGES, MOWDEN HALL LANE HATFIELD PEVEREL, CHELMSFORD, ESSEX, CM3 2NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW BIZ LIMITED are www.newbiz.co.uk, and www.new-biz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. New Biz Limited is a Private Limited Company. The company registration number is 04062766. New Biz Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of New Biz Limited is 1 Chase Cottages Mowden Hall Lane Hatfield Peverel Chelmsford Essex Cm3 2nu. The company`s financial liabilities are £0.04k. It is £-4.28k against last year. The cash in hand is £7.82k. It is £-0.95k against last year. And the total assets are £8.31k, which is £-0.48k against last year. BOND, Beverley is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary TAPPARO, Peter Giovanni has been resigned. Secretary H & H ACCOUNTANTS has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAMBILTON, Paul has been resigned. Director HORT, Terence has been resigned. Director HORTON, Hamish William Jex has been resigned. Director KIRK, Martin David has been resigned. The company operates in "Other business support service activities n.e.c.".


new biz Key Finiance

LIABILITIES £0.04k
-99%
CASH £7.82k
-11%
TOTAL ASSETS £8.31k
-6%
All Financial Figures

Current Directors

Director
BOND, Beverley
Appointed Date: 20 January 2010
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Secretary
TAPPARO, Peter Giovanni
Resigned: 20 January 2010
Appointed Date: 09 May 2006

Secretary
H & H ACCOUNTANTS
Resigned: 09 May 2006
Appointed Date: 31 August 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 31 August 2000
Appointed Date: 31 August 2000
73 years old

Director
HAMBILTON, Paul
Resigned: 25 September 2007
Appointed Date: 31 August 2000
59 years old

Director
HORT, Terence
Resigned: 09 May 2006
Appointed Date: 31 August 2000
68 years old

Director
HORTON, Hamish William Jex
Resigned: 20 January 2010
Appointed Date: 09 May 2006
51 years old

Director
KIRK, Martin David
Resigned: 20 January 2010
Appointed Date: 09 May 2006
64 years old

Persons With Significant Control

Ms Beverley Bond
Notified on: 30 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NEW BIZ LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 152

20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 122 more events
13 Sep 2000
Ad 31/08/00--------- £ si 149@1=149 £ ic 1/150
11 Sep 2000
Director resigned
11 Sep 2000
Secretary resigned
11 Sep 2000
Registered office changed on 11/09/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ
31 Aug 2000
Incorporation

NEW BIZ LIMITED Charges

9 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 21 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Mortgage debenture
Delivered: 9 November 2000
Status: Satisfied on 23 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…