UKBizDB.co.uk

BIG 6 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big 6 Limited. The company was founded 21 years ago and was given the registration number 04644163. The firm's registered office is in WEST YORKSHIRE. You can find them at 10 Horsfall Street, Spring Edge Halifax, West Yorkshire, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BIG 6 LIMITED
Company Number:04644163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:10 Horsfall Street, Spring Edge Halifax, West Yorkshire, HX1 3HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Horsfall Street, Spring Edge Halifax, West Yorkshire, United Kingdom, HX1 3HG

Secretary04 May 2007Active
10, Horsfall Street, Spring Edge Halifax, West Yorkshire, United Kingdom, HX1 3HG

Director22 January 2003Active
10, Horsfall Street, Spring Edge Halifax, West Yorkshire, United Kingdom, HX1 3HG

Director04 May 2007Active
17 Love Lane, Halifax, HX1 2BQ

Secretary22 January 2003Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Nominee Secretary22 January 2003Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Nominee Director22 January 2003Active

People with Significant Control

Lesley Ann Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:10, Horsfall Street, West Yorkshire, United Kingdom, HX1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Brian Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:10, Horsfall Street, West Yorkshire, United Kingdom, HX1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Gazette

Gazette dissolved liquidation.

Download
2023-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-12Address

Change registered office address company with date old address new address.

Download
2022-04-12Resolution

Resolution.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Change account reference date company previous shortened.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.