UKBizDB.co.uk

BIG BEAR BOLTS LTD

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

This company is commonly known as Big Bear Bolts Ltd. The company was founded 4 years ago and was given the registration number 12133304. The firm's registered office is in HULL. You can find them at The Bear Cave, Foster Street, Hull, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:BIG BEAR BOLTS LTD
Company Number:12133304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:The Bear Cave, Foster Street, Hull, England, HU8 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bear Cave, Foster Street, Hull, England, HU8 8BT

Director01 February 2022Active
Little England Hills Farm, Hull Road, Rimswell, Withernsea, England, HU19 2DD

Director29 February 2020Active
5, Lambwath Hall Court, Bransholme, Hull, England, HU7 4WN

Director16 March 2020Active
The Bear Cave, Foster Street, Hull, England, HU8 8BT

Director01 August 2019Active

People with Significant Control

Mr Stuart Joseph England
Notified on:15 February 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:The Bear Cave, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Eunson
Notified on:01 August 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:The Bear Cave, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Joseph England
Notified on:01 August 2019
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Little England Hills Farm, Hull Road, Withernsea, England, HU19 2DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-27Address

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

Download
2020-01-16Resolution

Resolution.

Download
2019-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.