Busy Lizzie's Ltd CHICHESTER


Busy Lizzie's started in year 2007 as Private Limited Company with registration number 06325441. The Busy Lizzie's company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Chichester at 1 & 2 The Barn Oldwick. Postal code: PO18 9AA. Since 2007-08-07 Busy Lizzie's Ltd is no longer carrying the name Buzy Lizzie's.

The company has one director. Claire K., appointed on 12 February 2019. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Elizabeth J. and who left the the company on 29 March 2019. In addition, there is one former secretary - Jeffrey J. who worked with the the company until 6 April 2008.

Busy Lizzie's Ltd Address / Contact

Office Address 1 & 2 The Barn Oldwick
Office Address2 West Stoke Road
Town Chichester
Post code PO18 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06325441
Date of Incorporation Thu, 26th Jul 2007
Industry Pre-primary education
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Claire K.

Position: Director

Appointed: 12 February 2019

Elizabeth J.

Position: Director

Appointed: 26 July 2007

Resigned: 29 March 2019

Jeffrey J.

Position: Secretary

Appointed: 26 July 2007

Resigned: 06 April 2008

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Freya J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Claire K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hannah J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Freya J.

Notified on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Claire K.

Notified on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Hannah J.

Notified on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth J.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Buzy Lizzie's August 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6563 238-7 005549462       
Balance Sheet
Cash Bank On Hand    35 57755 81472 50721 06461478682 208
Current Assets27 17523 99926 67949 38936 82456 73673 40422 5311 0891 6697 2699 610
Debtors2 7585335 5431 5531 2479228971 4671 0281 6226 4017 402
Net Assets Liabilities    46217 43438 5842 496-21 654-33 183-45 108-42 045
Property Plant Equipment    2 6442 0511 6071 3042 6163 7813 8493 254
Cash Bank In Hand24 41723 46621 13647 83635 577       
Intangible Fixed Assets8 5006 8005 1003 4001 700       
Net Assets Liabilities Including Pension Asset Liability   549462       
Tangible Fixed Assets2 1632 0521 5672 2832 644       
Other Debtors  1 039         
Trade Debtors  4 5041 553        
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve6553 237-7 006548461       
Shareholder Funds6563 238-7 005549462       
Other
Accrued Liabilities Deferred Income        1 4401 440  
Accumulated Amortisation Impairment Intangible Assets    15 30017 00017 00017 00017 00017 00017 000 
Accumulated Depreciation Impairment Property Plant Equipment    6 9647 5578 0018 3049 0679 98310 97412 439
Additions Other Than Through Business Combinations Property Plant Equipment         2 081  
Average Number Employees During Period    1291311891214
Bank Borrowings Overdrafts        21 06417 00013 8388 974
Creditors    40 17740 94336 12221 09125 35917 00013 8388 974
Increase From Depreciation Charge For Year Property Plant Equipment     5934443037639169911 465
Intangible Assets Gross Cost    17 00017 00017 00017 00017 00017 00017 000 
Net Current Assets Liabilities-10 007-5 614-13 672-5 134-3 35315 79337 2821 440-24 270-19 964-35 119-36 325
Other Creditors        1521 85226 30230 001
Other Taxation Social Security Payable        2 3773 6823 9983 956
Property Plant Equipment Gross Cost    9 6089 6089 6089 60811 68313 76414 82315 693
Total Additions Including From Business Combinations Property Plant Equipment        2 075 1 059870
Total Assets Less Current Liabilities6563 238-7 00554999117 84438 8892 744-21 654-16 183-31 270-33 071
Trade Creditors Trade Payables        326 211178
Trade Debtors Trade Receivables        1 0281 6226 4017 402
Creditors Due Within One Year37 18229 61340 35154 52340 177       
Fixed Assets10 6638 8526 6675 6834 3442 0511 6071 3042 616   
Increase From Amortisation Charge For Year Intangible Assets     1 700      
Intangible Assets    1 700       
Intangible Fixed Assets Aggregate Amortisation Impairment8 50010 20011 90013 60015 300       
Intangible Fixed Assets Amortisation Charged In Period 1 7001 7001 7001 700       
Intangible Fixed Assets Cost Or Valuation17 00017 00017 00017 000        
Nominal Value Shares Issued Specific Share Issue       1    
Number Shares Allotted 1111       
Number Shares Issued Fully Paid     1133   
Number Shares Issued Specific Share Issue       2    
Par Value Share 11111111   
Provisions For Liabilities Balance Sheet Subtotal    529410305248    
Provisions For Liabilities Charges    529       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 573 1 5071 060       
Tangible Fixed Assets Cost Or Valuation7 0907 6637 6638 5489 608       
Tangible Fixed Assets Depreciation4 9275 6116 0966 2656 964       
Tangible Fixed Assets Depreciation Charged In Period 684485643699       
Bank Borrowings        13 003   
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  1         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -474        
Tangible Fixed Assets Disposals   622        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-05
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements