BIZ AUTO GAS ENGINEERING LIMITED
ENFIELD J.W.PERCIVAL & SONS LIMITED

Hellopages » Greater London » Enfield » EN3 7QA
Company number 00413684
Status Active
Incorporation Date 26 June 1946
Company Type Private Limited Company
Address MILLMARSH LANE, BRIMSDOWN, ENFIELD, MIDDLESEX, EN3 7QA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2,100 . The most likely internet sites of BIZ AUTO GAS ENGINEERING LIMITED are www.bizautogasengineering.co.uk, and www.biz-auto-gas-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. Biz Auto Gas Engineering Limited is a Private Limited Company. The company registration number is 00413684. Biz Auto Gas Engineering Limited has been working since 26 June 1946. The present status of the company is Active. The registered address of Biz Auto Gas Engineering Limited is Millmarsh Lane Brimsdown Enfield Middlesex En3 7qa. . SMITH, Michael Stuart is a Secretary of the company. SMITH, Graham Paul is a Director of the company. SMITH, Michael Stuart is a Director of the company. Secretary EARLE, Martin Stewart has been resigned. Director EARLE, Martin Stewart has been resigned. Director SMITH, Charles William Valens has been resigned. Director SMITH, Colin Jesse has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SMITH, Michael Stuart
Appointed Date: 28 February 2006

Director
SMITH, Graham Paul
Appointed Date: 01 December 2000
66 years old

Director
SMITH, Michael Stuart
Appointed Date: 01 December 2000
63 years old

Resigned Directors

Secretary
EARLE, Martin Stewart
Resigned: 28 February 2006

Director
EARLE, Martin Stewart
Resigned: 28 February 2006
80 years old

Director
SMITH, Charles William Valens
Resigned: 28 February 2006
76 years old

Director
SMITH, Colin Jesse
Resigned: 31 October 1992
91 years old

Persons With Significant Control

Mr Michael Smith
Notified on: 28 July 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

BIZ AUTO GAS ENGINEERING LIMITED Events

28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 October 2015
04 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,100

29 Jun 2015
Accounts for a dormant company made up to 31 October 2014
06 Aug 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 67 more events
18 Nov 1988
Return made up to 20/06/88; full list of members

11 Nov 1987
Accounts for a small company made up to 31 October 1986

11 Nov 1987
Return made up to 02/07/87; full list of members

19 Dec 1986
Return made up to 07/08/86; full list of members

17 Nov 1986
Accounts for a small company made up to 31 October 1985

BIZ AUTO GAS ENGINEERING LIMITED Charges

21 May 2002
Debenture deed
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1996
Mortgage debenture
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…