BIZVU LIMITED
HITCHIN GLOSSADS LIMITED DESIGN ASSURED LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1NS

Company number 07523693
Status Active
Incorporation Date 9 February 2011
Company Type Private Limited Company
Address 58 FISHPONDS ROAD, HITCHIN, HERTFORDSHIRE, SG5 1NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BIZVU LIMITED are www.bizvu.co.uk, and www.bizvu.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Bizvu Limited is a Private Limited Company. The company registration number is 07523693. Bizvu Limited has been working since 09 February 2011. The present status of the company is Active. The registered address of Bizvu Limited is 58 Fishponds Road Hitchin Hertfordshire Sg5 1ns. . NICOLL, Alexander Thomas is a Director of the company. Secretary NICOLL, Brian Peter has been resigned. Director UNDERWOOD, Nigel John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NICOLL, Alexander Thomas
Appointed Date: 09 February 2011
56 years old

Resigned Directors

Secretary
NICOLL, Brian Peter
Resigned: 13 January 2012
Appointed Date: 09 February 2011

Director
UNDERWOOD, Nigel John
Resigned: 01 October 2015
Appointed Date: 01 April 2012
59 years old

Persons With Significant Control

Mr Alexander Thomas Nicoll
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BIZVU LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 October 2016
16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
16 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

09 Dec 2015
Previous accounting period shortened from 29 February 2016 to 31 October 2015
...
... and 14 more events
23 May 2012
Appointment of Mr Nigel Underwood as a director
23 May 2012
Termination of appointment of Brian Peter Nicoll as a secretary
23 May 2012
Registered office address changed from Pirton House 6 Priors Hill Pirton Hertfordshire SG5 3QA England on 23 May 2012
23 May 2012
Annual return made up to 9 February 2012 with full list of shareholders
09 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted