UKBizDB.co.uk

BIG BLUE CARGO LTD

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

This company is commonly known as Big Blue Cargo Ltd. The company was founded 6 years ago and was given the registration number NI652082. The firm's registered office is in DUNGANNON. You can find them at 56a Ballynafeagh Road, Stewartstown, Dungannon, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:BIG BLUE CARGO LTD
Company Number:NI652082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:30 April 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43120 - Site preparation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:56a Ballynafeagh Road, Stewartstown, Dungannon, Northern Ireland, BT71 5NT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE

Director18 December 2020Active
58, Ballynafeagh Road, Stewartstown, Dungannon, Northern Ireland, BT71 5NT

Director01 June 2018Active
56a, Ballynafeagh Road, Stewartstown, Dungannon, Northern Ireland, BT71 5NT

Director01 November 2019Active
83, Shanreagh Park, Limavady, United Kingdom, BT49 0SE

Director03 April 2018Active

People with Significant Control

Mr Gilbert Mcdevitt
Notified on:18 December 2020
Status:Active
Date of birth:February 1986
Nationality:Irish
Country of residence:Northern Ireland
Address:82, Shanreagh Park, Limavady, Northern Ireland, BT49 0SE
Nature of control:
  • Right to appoint and remove directors
Ms Aisling Doyle
Notified on:08 June 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:Northern Ireland
Address:56a, Ballynafeagh Road, Dungannon, Northern Ireland, BT71 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Canavan
Notified on:01 June 2020
Status:Active
Date of birth:April 1984
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:56a, Ballynafeagh Road, Dungannon, Northern Ireland, BT71 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Anthony Canavan
Notified on:01 June 2018
Status:Active
Date of birth:October 1989
Nationality:Irish
Country of residence:Northern Ireland
Address:58, Ballynafeagh Road, Dungannon, Northern Ireland, BT71 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward John Dolan
Notified on:03 April 2018
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:United Kingdom
Address:83, Shanreagh Park, Limavady, United Kingdom, BT49 0SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Address

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

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Address

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

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Address

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

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Address

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

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.