BIZ ENGINEERING LIMITED
ENFIELD BUILDERS IRON & ZINCWORK LIMITED

Hellopages » Greater London » Enfield » EN3 7QA

Company number 00411552
Status Active
Incorporation Date 28 May 1946
Company Type Private Limited Company
Address MILLMARSH LANE, BRIMSDOWN, ENFIELD, MIDDLESEX, EN3 7QA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts 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 90 . The most likely internet sites of BIZ ENGINEERING LIMITED are www.bizengineering.co.uk, and www.biz-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. Biz Engineering Limited is a Private Limited Company. The company registration number is 00411552. Biz Engineering Limited has been working since 28 May 1946. The present status of the company is Active. The registered address of Biz Engineering Limited is Millmarsh Lane Brimsdown Enfield Middlesex En3 7qa. . SMITH, Michael Stuart is a Secretary of the company. MCLEAN, Drew Gardner Reid is a Director 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 "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SMITH, Michael Stuart
Appointed Date: 01 March 2006

Director
MCLEAN, Drew Gardner Reid
Appointed Date: 19 March 2001
67 years old

Director
SMITH, Graham Paul
Appointed Date: 05 November 1992
65 years old

Director

Resigned Directors

Secretary
EARLE, Martin Stewart
Resigned: 28 February 2006

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

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

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

Persons With Significant Control

Mr Michael Smith
Notified on: 9 July 2016
63 years old
Nature of control: Has significant influence or control

BIZ ENGINEERING LIMITED Events

17 Aug 2016
Confirmation statement made on 10 July 2016 with updates
23 Jun 2016
Total exemption small company accounts 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 90

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
06 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 74 more events
17 Nov 1986
Return made up to 07/08/86; full list of members

10 Nov 1986
Director resigned

28 Jun 1979
Accounts made up to 31 October 1977
11 Sep 1978
Accounts made up to 31 October 1976
07 Dec 1977
Accounts made up to 31 October 1975

BIZ 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: Satisfied on 27 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…