Huddersfield
HD1 6ER
Secretary Name | Mr Hitesh Chopra |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 291 Bradford Road Huddersfield HD1 6ER |
Director Name | Kamran Ali |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 February 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 170 New Hey Road Bradford West Yorkshire BD4 7LD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.bizztelecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 515154 |
Telephone region | Huddersfield |
Registered Address | T8/9 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
51 at £1 | Hitesh Chopra 51.00% Ordinary |
---|---|
25 at £1 | Nadeem Sarwar 25.00% Ordinary |
24 at £1 | Kamran Ali 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,197 |
Cash | £7,258 |
Current Liabilities | £7,054 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
13 December 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
31 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
8 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
14 October 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
1 February 2019 | Current accounting period shortened from 30 April 2019 to 28 February 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
6 May 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Secretary's details changed for Mr Hitesh Chopra on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Hitesh Chopra on 14 April 2016 (2 pages) |
14 April 2016 | Secretary's details changed for Mr Hitesh Chopra on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Hitesh Chopra on 14 April 2016 (2 pages) |
15 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 February 2015 | Termination of appointment of Kamran Ali as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Kamran Ali as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Kamran Ali as a director on 2 February 2015 (1 page) |
1 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 October 2010 | Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD9 5QL on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD9 5QL on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 16-18 Station Street Meltham Holmfirth West Yorkshire HD9 5QL on 6 October 2010 (1 page) |
6 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Mitesh Chopra on 25 July 2010 (1 page) |
5 October 2010 | Director's details changed for Kamran Ali on 25 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Mitesh Chopra on 25 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Mitesh Chopra on 25 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Kamran Ali on 25 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mitesh Chopra on 25 July 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: addy murgatroyd ch accts 18 carlton street halifax HX1 2AL (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: addy murgatroyd ch accts 18 carlton street halifax HX1 2AL (1 page) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Ad 03/08/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
14 August 2006 | Ad 03/08/06--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
25 July 2006 | Incorporation (7 pages) |
25 July 2006 | Incorporation (7 pages) |