BIZVANTAGE LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 05163070
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address 104-106 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 4 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of BIZVANTAGE LIMITED are www.bizvantage.co.uk, and www.bizvantage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Bizvantage Limited is a Private Limited Company. The company registration number is 05163070. Bizvantage Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Bizvantage Limited is 104 106 Cranbrook Road Ilford Essex Ig1 4lz. The company`s financial liabilities are £20.57k. It is £19.58k against last year. The cash in hand is £37.18k. It is £8.59k against last year. And the total assets are £57.2k, which is £11.08k against last year. CHHABRA, Mamta is a Secretary of the company. KUMAR, Ravi is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bizvantage Key Finiance

LIABILITIES £20.57k
+1969%
CASH £37.18k
+30%
TOTAL ASSETS £57.2k
+24%
All Financial Figures

Current Directors

Secretary
CHHABRA, Mamta
Appointed Date: 25 June 2004

Director
KUMAR, Ravi
Appointed Date: 25 June 2004
58 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 25 June 2004
Appointed Date: 25 June 2004

BIZVANTAGE LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 25 more events
02 Jul 2004
New secretary appointed
02 Jul 2004
New director appointed
01 Jul 2004
Secretary resigned
01 Jul 2004
Director resigned
25 Jun 2004
Incorporation

BIZVANTAGE LIMITED Charges

7 February 2005
Rent deposit deed
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Mcdonalds Restaurants LTD
Description: L/H premises on 1ST 2ND and 3RD floors of the building…

Similar Companies

BIZ-UPP LIMITED BIZUSA LTD BIZVEL CONSULTING LIMITED BIZVENT LTD BIZVIEW LIMITED BIZVINE LIMITED BIZVISION LIMITED