UKBizDB.co.uk

BIG IN BRANDS LIMITED

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

This company is commonly known as Big In Brands Limited. The company was founded 6 years ago and was given the registration number 10923491. The firm's registered office is in CHESTER. You can find them at Limetree Farm Stanney Lane, Little Stanney, Chester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BIG IN BRANDS LIMITED
Company Number:10923491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Limetree Farm Stanney Lane, Little Stanney, Chester, England, CH2 4HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limetree Farm, Stanney Lane, Little Stanney, Chester, England, CH2 4HT

Director09 June 2022Active
Lime Tree Farm, Stanney Lane, Little Stanney, Chester, England, CH2 4HT

Director26 March 2018Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director18 August 2017Active

People with Significant Control

Mr Christopher Clarke
Notified on:06 January 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Limetree Farm, Stanney Lane, Chester, England, CH2 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Kelly Janjic
Notified on:28 March 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Limetree Farm, Stanney Lane, Chester, England, CH2 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradley Loynd
Notified on:18 August 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-07-23Officers

Change person director company with change date.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Address

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

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.