Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Busylite Limited
Busylite Limited is a liquidation company incorporated on 6 May 1981 with the registered office located in Chelmsford, Essex. Busylite Limited was registered 44 years ago.
Watch Company
Status
Liquidation
Company No
01559878
Private limited company
Age
44 years
Incorporated
6 May 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3167 days
Awaiting first confirmation statement
Dated
27 December 2016
Was due on
10 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
11367 days
For period
6 May
⟶
30 Sep 1992
(11 years)
Accounts type is
Full
Next accounts for period
30 September 1993
Was due on
30 July 1994
(31 years ago)
Learn more about Busylite Limited
Contact
Address
50 Rainsford Road
Chelmsford
Essex
CM1 2QL
Same address for the past
31 years
Companies in CM1 2QL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Kenneth James Taylor
Director • Secretary • Certified Accountant • Scottish • Lives in England • Born in Feb 1956
Mr Geoffrey Sydney Dunn
Director • Sales Director • British • Born in Jun 1933
Mr David Coulson
Director • Production Director • British • Born in Apr 1938
Mr Ian James Shand
Director • Sales Director • British • Lives in UK • Born in Jan 1931
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bar 2010 Limited
Kenneth James Taylor is a mutual person.
Active
Bar 2080 Limited
Kenneth James Taylor is a mutual person.
Active
Compaq Solutions Limited
Kenneth James Taylor is a mutual person.
Active
Scots Bridge Developments Limited
Kenneth James Taylor is a mutual person.
Active
Valken LLP
Kenneth James Taylor is a mutual person.
Active
Bar 2064 Limited
Kenneth James Taylor is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1991–1992)
Period Ended
28 Sep 1992
For period
28 Sep
⟶
28 Sep 1992
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£748.93K
Decreased by £21.45K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£219.54K
Increased by £8.66K (+4%)
Total Liabilities
-£239.27K
Increased by £53.61K (+29%)
Net Assets
-£19.73K
Decreased by £44.95K (-178%)
Debt Ratio (%)
109%
Increased by 20.94% (+24%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
7 Years Ago on 10 Jul 2018
Court Order to Wind Up
31 Years Ago on 26 May 1994
Full Accounts Submitted
32 Years Ago on 30 Jul 1993
Full Accounts Submitted
32 Years Ago on 7 Oct 1992
Full Accounts Submitted
34 Years Ago on 15 Jul 1991
Full Accounts Submitted
34 Years Ago on 22 Apr 1991
Full Accounts Submitted
36 Years Ago on 11 Apr 1989
Full Accounts Submitted
37 Years Ago on 21 Jun 1988
Accounts Submitted
38 Years Ago on 25 Jun 1987
Get Alerts
Get Credit Report
Discover Busylite Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 10 Jul 2018
Receiver ceasing to act
Submitted on 2 May 1997
Receiver's abstract of receipts and payments
Submitted on 1 May 1997
Receiver's abstract of receipts and payments
Submitted on 6 Mar 1997
Receiver's abstract of receipts and payments
Submitted on 21 Mar 1996
Receiver's abstract of receipts and payments
Submitted on 8 Mar 1995
Appointment of receiver/manager
Submitted on 5 Jul 1994
Order of court to wind up
Submitted on 26 May 1994
Registered office changed on 24/03/94 from: shenval house south road temple fields,harlow essex CM20 2BD
Submitted on 24 Mar 1994
Certificate of change of name
Submitted on 9 Feb 1994
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs