UKBizDB.co.uk

BIZZY'SBITES CATERERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bizzy'sbites Caterers Ltd. The company was founded 4 years ago and was given the registration number 12386588. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BIZZY'SBITES CATERERS LTD
Company Number:12386588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities
  • 56290 - Other food services

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Hawthorn Avenue, Hawthorn Avenue, Rainham, England, RM13 9AT

Director28 February 2024Active
17, Hawthorn Avenue, Rainham, England, RM13 9AT

Director01 September 2022Active
41, Walter Mead Close, Ongar, England, CM5 0BW

Director20 November 2022Active
131, Park Road, Enfield, England, EN3 6LN

Director10 January 2020Active
131, Park Road, Enfield, England, EN3 6LN

Director10 January 2020Active
37 Ormond House, Lordship Road, Hackney, London, England, N16 0PR

Director06 January 2020Active

People with Significant Control

Mr Simon Davis
Notified on:03 March 2024
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:17 Hawthorn Avenue, Hawthorn Avenue, Rainham, England, RM13 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simon Davis
Notified on:01 September 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:17, Hawthorn Avenue, Rainham, England, RM13 9AT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pascal Essoh
Notified on:20 November 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:41, Walter Mead Close, Ongar, England, CM5 0BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julius Olu Olowo
Notified on:10 January 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:131, Park Road, Enfield, England, EN3 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Isaura Naomi Williams
Notified on:06 January 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:37 Ormond House, Lordship Road, London, England, N16 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gideon Anim
Notified on:06 January 2020
Status:Active
Date of birth:January 1978
Nationality:Ghanaian
Country of residence:England
Address:37, Ormond House, Lordship Road, London, England, N16 0PR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.