BIZZ ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BIZZ ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653178

Incorporation date

30/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Yealm Road, Newton Ferrers, Plymouth PL8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon16/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon12/03/2024
Cessation of Nick Lunn as a person with significant control on 2024-03-12
dot icon03/01/2024
Termination of appointment of Nicholas Michael Lunn as a director on 2024-01-03
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Change of details for Mrs Gillian Yvone Scherr as a person with significant control on 2023-01-03
dot icon08/02/2023
Registered office address changed from 3 Eastern Wood Road Langage Business Park Plympton Plymouth Devon PL7 5ET to 59 Yealm Road Newton Ferrers Plymouth PL8 1BJ on 2023-02-08
dot icon08/02/2023
Director's details changed for Mrs Gillian Yvone Scherr on 2023-01-31
dot icon08/02/2023
Director's details changed for Nicholas Michael Lunn on 2023-01-31
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon02/11/2021
Satisfaction of charge 7 in full
dot icon02/11/2021
Satisfaction of charge 8 in full
dot icon15/10/2021
Director's details changed for Nicholas Michael Lunn on 2021-10-15
dot icon15/10/2021
Director's details changed for Nicholas Michael Lunn on 2021-10-15
dot icon13/08/2021
Director's details changed for Mrs Gillian Yvone Scherr on 2021-08-13
dot icon13/08/2021
Change of details for Mrs Gillian Yvone Scherr as a person with significant control on 2021-08-13
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon15/04/2014
Registration of charge 046531780012
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Registration of charge 046531780011
dot icon25/10/2013
Registration of charge 046531780010
dot icon19/10/2013
Satisfaction of charge 9 in full
dot icon22/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 9
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon17/06/2010
Director's details changed for Gillian Scherr on 2010-05-25
dot icon17/06/2010
Director's details changed for Nicholas Michael Lunn on 2010-05-25
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon08/04/2009
Certificate of change of name
dot icon27/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 25/05/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 3 eastern wood road langage plymouth devon PL7 5ET
dot icon18/06/2008
Location of debenture register
dot icon18/06/2008
Location of register of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 25/05/07; full list of members
dot icon19/02/2007
Return made up to 30/01/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Particulars of mortgage/charge
dot icon03/03/2006
Return made up to 30/01/06; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 30/01/05; full list of members
dot icon21/01/2005
Secretary's particulars changed
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/10/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
New secretary appointed
dot icon12/03/2004
Return made up to 30/01/04; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon30/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+46.57 % *

* during past year

Cash in Bank

£20,539.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
120.19K
-
0.00
16.21K
-
2022
2
151.33K
-
0.00
14.01K
-
2023
2
201.34K
-
0.00
20.54K
-
2023
2
201.34K
-
0.00
20.54K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

201.34K £Ascended33.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.54K £Ascended46.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Nicholas Michael
Director
30/01/2003 - 03/01/2024
1
Mcaughey, Peter
Secretary
19/02/2004 - Present
9
Scherr, Gillian Yvonne
Director
30/01/2003 - Present
-
Lunn, Nicholas Michael
Secretary
30/01/2003 - 19/02/2004
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIZZ ENTERPRISES LIMITED

BIZZ ENTERPRISES LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at 59 Yealm Road, Newton Ferrers, Plymouth PL8 1BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZZ ENTERPRISES LIMITED?

toggle

BIZZ ENTERPRISES LIMITED is currently Active. It was registered on 30/01/2003 .

Where is BIZZ ENTERPRISES LIMITED located?

toggle

BIZZ ENTERPRISES LIMITED is registered at 59 Yealm Road, Newton Ferrers, Plymouth PL8 1BJ.

What does BIZZ ENTERPRISES LIMITED do?

toggle

BIZZ ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIZZ ENTERPRISES LIMITED have?

toggle

BIZZ ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for BIZZ ENTERPRISES LIMITED?

toggle

The latest filing was on 16/06/2025: Total exemption full accounts made up to 2025-03-31.