This company is commonly known as Bizwiz Ltd. The company was founded 17 years ago and was given the registration number 05888338. The firm's registered office is in TONBRIDGE. You can find them at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIZWIZ LTD |
---|---|---|
Company Number | : | 05888338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camelia Cottage, Smiths Lane, Crockham Hill, United Kingdom, TN8 6RH | Director | 06 April 2017 | Active |
Stubblefield, Oakdale Lane, Crockham Hill, Edenbridge, United Kingdom, TN8 6RL | Secretary | 27 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 2006 | Active |
Stubblefield, Oakdale Lane, Crockham Hill, Edenbridge, United Kingdom, TN8 6RL | Director | 27 July 2006 | Active |
Stubblefield, Oakdale Lane, Crockham Hill, Edenbridge, United Kingdom, TN8 6RL | Director | 27 July 2006 | Active |
Mrs Sara Louise Stanton Seale | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilden Park House, 79 Tonbridge Road, Tonbridge, England, TN11 9BH |
Nature of control | : |
|
Stuart Edwin Stanton Wilkie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stubblefield, Oakdale Lane, Edenbridge, United Kingdom, |
Nature of control | : |
|
Diane Mary Wilkie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stubblefield, Oakdale Lane, Edenbridge, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-05 | Dissolution | Dissolution application strike off company. | Download |
2021-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Capital | Capital allotment shares. | Download |
2017-08-11 | Resolution | Resolution. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.