UKBizDB.co.uk

BIG BRUTE INDUSTRIES LIMITED

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

This company is commonly known as Big Brute Industries Limited. The company was founded 22 years ago and was given the registration number 04408390. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BIG BRUTE INDUSTRIES LIMITED
Company Number:04408390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Sedop Close, Saffron Walden, CB11 4DD

Secretary18 August 2003Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director13 July 2017Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director13 July 2017Active
October Lodge, Fakenham Road, Great Ryburgh, NR21 7AW

Secretary03 April 2002Active
100 Ashlawn Road, Rugby, CV22 5ER

Secretary01 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 April 2002Active
16 Sedop Close, Saffron Walden, CB11 4DD

Director03 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 April 2002Active

People with Significant Control

Mrs Catherine Anne Williams
Notified on:13 July 2017
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:16 Sedop Close, Saffron Walden, United Kingdom, CB11 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:16 Sedop Close, Saffron Walden, United Kingdom, CB11 4DD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-01-07Address

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

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type dormant.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.