BIZ POWER TOOLS LIMITED

Register to unlock more data on OkredoRegister

BIZ POWER TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00436564

Incorporation date

07/06/1947

Size

Small

Contacts

Registered address

Registered address

Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent DA2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon25/04/2025
Application to strike the company off the register
dot icon07/04/2025
Appointment of Mr Craig Robert Pawley as a director on 2025-03-31
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 31/03/25
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon31/03/2025
Statement by Directors
dot icon20/12/2024
Withdraw the company strike off application
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon31/10/2024
Application to strike the company off the register
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon31/01/2023
Termination of appointment of Graham Paul Smith as a director on 2023-01-31
dot icon24/01/2023
Director's details changed for Mr Graham Paul Smith on 2023-01-24
dot icon13/12/2022
Termination of appointment of Phillip Noel Kelly as a director on 2022-11-30
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/10/2021
Appointment of Miss Natasha Hussain as a secretary on 2021-10-01
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Registered office address changed from Millmarsh Lane Brimsdown Enfield Middlesex EN3 7QA to Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE on 2021-09-06
dot icon19/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon09/04/2021
Termination of appointment of Michael Stuart Smith as a director on 2021-03-12
dot icon09/04/2021
Cessation of Biz Group Holdings Limited as a person with significant control on 2021-03-12
dot icon09/04/2021
Change of details for Galleon Investments (Dartford) Ltd as a person with significant control on 2021-03-12
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon27/06/2016
Accounts for a small company made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon06/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon06/08/2013
Appointment of Mr Andrew Skinner as a director
dot icon01/08/2013
Accounts for a small company made up to 2012-12-31
dot icon03/08/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2011-01-01
dot icon22/09/2011
Previous accounting period shortened from 2011-10-31 to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Michael Smith as a secretary
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/07/2010
Director's details changed for Phillip Noel Kelly on 2010-07-10
dot icon08/07/2010
Full accounts made up to 2009-10-31
dot icon27/08/2009
Full accounts made up to 2008-10-31
dot icon28/07/2009
Return made up to 10/07/09; full list of members
dot icon02/12/2008
Auditor's resignation
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon23/07/2008
Return made up to 10/07/08; full list of members
dot icon13/12/2007
Amended accounts made up to 2006-10-31
dot icon06/09/2007
Accounts for a small company made up to 2006-10-31
dot icon11/07/2007
Return made up to 10/07/07; full list of members
dot icon14/12/2006
New director appointed
dot icon07/09/2006
Full accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 10/07/06; full list of members
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Secretary resigned
dot icon10/05/2006
New secretary appointed
dot icon14/07/2005
Return made up to 10/07/05; full list of members
dot icon23/06/2005
New secretary appointed
dot icon17/06/2005
Secretary resigned
dot icon07/03/2005
Full accounts made up to 2004-10-31
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon27/07/2004
Return made up to 10/07/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon07/08/2003
Return made up to 10/07/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-10-31
dot icon30/07/2002
Return made up to 10/07/02; full list of members
dot icon24/05/2002
Particulars of mortgage/charge
dot icon30/04/2002
Full accounts made up to 2001-10-31
dot icon10/08/2001
Return made up to 10/07/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-10-31
dot icon22/08/2000
Return made up to 10/07/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-10-31
dot icon13/08/1999
Return made up to 10/07/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Return made up to 10/07/98; no change of members
dot icon29/04/1998
Accounts for a small company made up to 1997-10-31
dot icon07/08/1997
Return made up to 10/07/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-10-31
dot icon08/08/1996
Accounts for a small company made up to 1995-10-31
dot icon07/08/1996
Return made up to 10/07/96; full list of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon10/08/1995
Accounts for a small company made up to 1994-10-31
dot icon21/07/1995
Return made up to 10/07/95; no change of members
dot icon02/09/1994
Return made up to 10/07/94; no change of members
dot icon12/08/1994
Accounts for a small company made up to 1993-10-31
dot icon30/08/1993
Accounts for a small company made up to 1992-10-31
dot icon30/08/1993
Return made up to 10/07/93; full list of members
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Director resigned;new director appointed
dot icon18/08/1992
Accounts for a small company made up to 1991-10-31
dot icon04/08/1992
Return made up to 10/07/92; no change of members
dot icon01/10/1991
Accounts for a dormant company made up to 1990-10-31
dot icon03/09/1991
Return made up to 10/07/91; no change of members
dot icon19/06/1991
Registered office changed on 19/06/91 from: anvil house matthias road london N9 0QB
dot icon04/06/1991
Certificate of change of name
dot icon02/11/1990
Accounts for a dormant company made up to 1989-10-31
dot icon02/11/1990
Return made up to 14/08/90; full list of members
dot icon11/09/1989
Accounts for a dormant company made up to 1988-10-31
dot icon11/09/1989
Return made up to 10/07/89; full list of members
dot icon22/05/1989
Certificate of change of name
dot icon02/05/1989
New director appointed
dot icon12/04/1989
Certificate of change of name
dot icon25/11/1988
Return made up to 20/06/88; full list of members
dot icon15/11/1988
Accounts for a dormant company made up to 1987-10-31
dot icon11/11/1987
Accounts made up to 1986-10-31
dot icon11/11/1987
Return made up to 02/07/87; full list of members
dot icon24/02/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 07/08/86; full list of members
dot icon10/11/1986
Accounts for a dormant company made up to 1985-10-31
dot icon23/10/1986
Accounts for a dormant company made up to 1984-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
616.03K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael Stuart
Director
03/11/1992 - 12/03/2021
11
Smith, Graham Paul
Director
05/11/1992 - 31/01/2023
16
Kelly, Phillip Noel
Director
01/07/2006 - 30/11/2022
-
Pawley, Craig Robert
Director
31/03/2025 - Present
6
Smith, Michael Stuart
Secretary
01/03/2006 - 07/01/2011
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZ POWER TOOLS LIMITED

BIZ POWER TOOLS LIMITED is an(a) Dissolved company incorporated on 07/06/1947 with the registered office located at Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent DA2 6QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZ POWER TOOLS LIMITED?

toggle

BIZ POWER TOOLS LIMITED is currently Dissolved. It was registered on 07/06/1947 and dissolved on 22/07/2025.

Where is BIZ POWER TOOLS LIMITED located?

toggle

BIZ POWER TOOLS LIMITED is registered at Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent DA2 6QE.

What does BIZ POWER TOOLS LIMITED do?

toggle

BIZ POWER TOOLS LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for BIZ POWER TOOLS LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.