This company is commonly known as Big Interior Services Limited. The company was founded 14 years ago and was given the registration number 06953289. The firm's registered office is in MANCHESTER. You can find them at 1 Worsley Court, High Street, Worsley, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BIG INTERIOR SERVICES LIMITED |
---|---|---|
Company Number | : | 06953289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2009 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Carlisle Close, Mobberley, Knutsford, WA16 7HD | Secretary | 06 July 2009 | Active |
31 Carlisle Close, Mobberley, Knutsford, WA16 7HD | Director | 06 July 2009 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 01 July 2014 | Active |
9 Windsor Avenue, Wilmslow, SK9 5HE | Director | 06 July 2009 | Active |
1, Worsley Court, High Street, Worsley, Manchester, M28 3NJ | Director | 20 July 2010 | Active |
Mr Simon Baxendale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.