UKBizDB.co.uk

BIG NOSE SMALL FACE LIMITED

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

This company is commonly known as Big Nose Small Face Limited. The company was founded 19 years ago and was given the registration number 05332490. The firm's registered office is in DERBY. You can find them at 12a Melbourne Business Court, Millennium Way Pride Park, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIG NOSE SMALL FACE LIMITED
Company Number:05332490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2005
End of financial year:29 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12a Melbourne Business Court, Millennium Way Pride Park, Derby, DE24 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Optimum House, Melbourne Business Court, Pride Park, Derby, England, DE24 8LZ

Director12 August 2014Active
11 Pargate Close, Ripley, DE5 8JU

Secretary14 January 2005Active
St Helen's House, King Street, Derby, England, DE1 3EE

Director01 April 2011Active
65 Glenmore Drive, Stenson Fields, Derby, DE24 3HT

Director01 January 2006Active
Whitehall, Brandon Lane Scarcroft, Leeds, LS17 9JL

Director14 January 2005Active
23 Ocean Village Promenade, Ocean Village, Gibralter,

Director12 August 2014Active
12a, Melbourne Business Court, Millennium Way Pride Park, Derby, DE24 8LZ

Director03 October 2018Active
12a, Melbourne Business Court, Millennium Way Pride Park, Derby, DE24 8LZ

Director28 February 2018Active

People with Significant Control

Mrs Lisa Maria Jones
Notified on:14 January 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:Gibraltar
Address:23, Ocean Village Promenade, Ocean Village, Gibraltar,
Nature of control:
  • Significant influence or control
Bellam Property Ltd
Notified on:14 January 2017
Status:Active
Country of residence:Gibraltar
Address:Penthouse 1, Cirrus House, Tradewinds, Gibraltar,
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Address

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

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.