THE BIZ UK LIMITED
ILFRACOMBE

Hellopages » Devon » North Devon » EX34 8BB

Company number 03881942
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address AURORA, UPPER TORRS PARK, ILFRACOMBE, DEVON, EX34 8BB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Carl Lance Medland as a director on 7 January 2016. The most likely internet sites of THE BIZ UK LIMITED are www.thebizuk.co.uk, and www.the-biz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Biz Uk Limited is a Private Limited Company. The company registration number is 03881942. The Biz Uk Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of The Biz Uk Limited is Aurora Upper Torrs Park Ilfracombe Devon Ex34 8bb. . MEDLAND, Carl Lance is a Director of the company. SHUTTLEWORTH, David Anthony is a Director of the company. STEPHENS, David is a Director of the company. TYSALL, Mark Edward is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KAZI, Shahid has been resigned. Secretary KILBURN, Sarah Dunbar has been resigned. Secretary KIRKWOOD, Andy has been resigned. Secretary WHITAKER, Helen Alison has been resigned. Secretary WHITTINGHAM RIDDELL RESOURCES LTD has been resigned. Director BROOKES, Adrian Philip has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director STUART, Christopher Gregory Harold has been resigned. Director WILSON, Sarah Dunbar has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
MEDLAND, Carl Lance
Appointed Date: 07 January 2016
54 years old

Director
SHUTTLEWORTH, David Anthony
Appointed Date: 06 April 2013
57 years old

Director
STEPHENS, David
Appointed Date: 29 March 2001
67 years old

Director
TYSALL, Mark Edward
Appointed Date: 24 November 1999
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Secretary
KAZI, Shahid
Resigned: 04 April 2006
Appointed Date: 31 December 2004

Secretary
KILBURN, Sarah Dunbar
Resigned: 09 May 2001
Appointed Date: 24 November 1999

Secretary
KIRKWOOD, Andy
Resigned: 10 October 2014
Appointed Date: 22 May 2010

Secretary
WHITAKER, Helen Alison
Resigned: 31 December 2004
Appointed Date: 09 May 2001

Secretary
WHITTINGHAM RIDDELL RESOURCES LTD
Resigned: 22 May 2010
Appointed Date: 04 April 2006

Director
BROOKES, Adrian Philip
Resigned: 31 May 2011
Appointed Date: 01 July 2006
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
STUART, Christopher Gregory Harold
Resigned: 30 June 2006
Appointed Date: 29 March 2001
61 years old

Director
WILSON, Sarah Dunbar
Resigned: 30 August 2014
Appointed Date: 24 November 1999
65 years old

Persons With Significant Control

Mr Mark Edward Tysall
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

THE BIZ UK LIMITED Events

30 Dec 2016
Confirmation statement made on 24 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Appointment of Mr Carl Lance Medland as a director on 7 January 2016
28 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
02 Dec 1999
Director resigned
02 Dec 1999
New secretary appointed;new director appointed
02 Dec 1999
New director appointed
02 Dec 1999
Registered office changed on 02/12/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
24 Nov 1999
Incorporation