BIZ KARTS LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7QA
Company number 02189929
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address MILLMARSH LANE, BRIMSDOWN, ENFIELD, MIDDLESEX, EN3 7QA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of BIZ KARTS LIMITED are www.bizkarts.co.uk, and www.biz-karts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Biz Karts Limited is a Private Limited Company. The company registration number is 02189929. Biz Karts Limited has been working since 06 November 1987. The present status of the company is Active. The registered address of Biz Karts Limited is Millmarsh Lane Brimsdown Enfield Middlesex En3 7qa. . SMITH, Michael Stuart is a Secretary of the company. SMITH, Christopher 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. Secretary NORMAN, Keith Arnold 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 "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Michael Stuart
Appointed Date: 01 March 2006

Director
SMITH, Christopher
Appointed Date: 20 August 2014
37 years old

Director
SMITH, Graham Paul
Appointed Date: 21 June 1995
66 years old

Director
SMITH, Michael Stuart
Appointed Date: 21 June 1995
63 years old

Resigned Directors

Secretary
EARLE, Martin Stewart
Resigned: 28 February 2006
Appointed Date: 01 April 2005

Secretary
NORMAN, Keith Arnold
Resigned: 02 March 2005

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 Mike Smith
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

BIZ KARTS LIMITED Events

17 May 2017
Confirmation statement made on 12 May 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
21 May 2015
Secretary's details changed for Michael Stuart Smith on 1 March 2015
...
... and 83 more events
05 Jan 1988
Registered office changed on 05/01/88 from: 2 baches street london N1 6UB

05 Jan 1988
Secretary resigned;new secretary appointed

05 Jan 1988
Director resigned;new director appointed

22 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1987
Incorporation

BIZ KARTS 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…