Check the

BIZZY LIZZYS LIMITED

Company
BIZZY LIZZYS LIMITED (04570753)

BIZZY LIZZYS

Phone: 01732 354 777
A⁺ rating

ABOUT BIZZY LIZZYS LIMITED

Bizzy Lizzys has the answer, our reliable and efficient workforce is just what you need.

Trading since 1987, Bizzy Lizzys has amassed a wealth of experience within the cleaning industry.

Our Home Cleaning Services are available on a one off or regular basis, just call our office to discuss your needs or contact us via our website. Our highly experienced office staff will be happy to help you.

KEY FINANCES

Year
2016
Assets
£53.05k ▲ £0.44k (0.84 %)
Cash
£8.86k ▲ £1.12k (14.50 %)
Liabilities
£51.8k ▲ £1.94k (3.89 %)
Net Worth
£1.26k ▼ £-1.5k (-54.34 %)

REGISTRATION INFO

Company name
BIZZY LIZZYS LIMITED
Company number
04570753
VAT
GB460580651
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.bizzylizzys.co.uk
Phones
01732 354 777
01892 518 718
Registered Address
3 THE GRANARY, GOBLANDS FARM BUSINESS CENTRE,
CEMETERY LANE,
HADLOW,
KENT,
TN11 0LT

ECONOMIC ACTIVITIES

81210
General cleaning of buildings

LAST EVENTS

08 Nov 2016
Confirmation statement made on 23 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 30 November 2015
24 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 100

CHARGES

18 February 2003
Status
Outstanding
Delivered
20 February 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BIZZY LIZZYS LIMITED DIRECTORS

Kay Tracey Hickey

  Acting
Appointed
26 March 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
3 The Granary, Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, United Kingdom, TN11 0LT
Country Of Residence
United Kingdom
Name
HICKEY, Kay Tracey

Geoffrey Peter Hudson

  Resigned
Appointed
23 October 2002
Resigned
26 March 2012
Role
Secretary
Address
Claverham, 18 Green Walk, Seaford, East Sussex, United Kingdom, BN25 4LY
Name
HUDSON, Geoffrey Peter

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
23 October 2002
Resigned
23 October 2002
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Kay Tracey Hickey

  Resigned
Appointed
26 March 2012
Resigned
26 March 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Sandon House, 55 Quarry Hill, Road, Tonbridge, Kent, TN9 2SA
Country Of Residence
United Kingdom
Name
HICKEY, Kay Tracey

Geoffrey Peter Hudson

  Resigned
Appointed
23 October 2002
Resigned
26 March 2012
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Claverham, 18 Green Walk, Seaford, East Sussex, United Kingdom, BN25 4LY
Country Of Residence
United Kingdom
Name
HUDSON, Geoffrey Peter

Mark Richard Hudson

  Resigned
Appointed
13 November 2002
Resigned
12 February 2004
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
5a Montacute Gardens, Tunbridge Wells, Kent, TN4 8HG
Country Of Residence
United Kingdom
Name
HUDSON, Mark Richard

Wendy Vera Hudson

  Resigned
Appointed
23 October 2002
Resigned
26 March 2012
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Claverham, 18 Green Walk, Seaford, East Sussex, United Kingdom, BN25 4LY
Country Of Residence
United Kingdom
Name
HUDSON, Wendy Vera

LONDON LAW SERVICES LIMITED

  Resigned PSC
Appointed
23 October 2002
Resigned
23 October 2002
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England

REVIEWS


Check The Company
Excellent according to the company’s financial health.