UKBizDB.co.uk

BIG RED SALES (UK) LIMITED

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

This company is commonly known as Big Red Sales (uk) Limited. The company was founded 8 years ago and was given the registration number 09915744. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BIG RED SALES (UK) LIMITED
Company Number:09915744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Overdene House 49 Church Street, Theale, Reading, United Kingdom, RG7 5BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkpatrick And Hopes Ltd, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary29 February 2016Active
Kirkpatrick And Hopes Ltd, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director29 February 2016Active
10 Walnut Close, Stoke Mandeville, Aylesbury, England, HP22 5UG

Director01 April 2019Active
43 Pionervej, 3520 Farum, Denmark,

Director01 February 2017Active
Kirkpatrick And Hopes Ltd, Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 December 2015Active
23 Tile Kiln Lane, Hemel Hempstead, England, HP3 8HN

Director13 October 2022Active
Aylesbury House, Horsebridge Road, Broughton, United Kingdom, SO20 8BD

Director03 January 2017Active
Overdene House, 49 Church Street, Theale, Reading, United Kingdom, RG7 5BX

Director29 February 2016Active
Overdene House, 49 Church Street, Theale, Reading, United Kingdom, RG7 5BX

Director29 February 2016Active

People with Significant Control

Big Red Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10 Queen Street Place, London, United Kingdom, EC4R 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hugo Haddon-Grant
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:10 Queen Street Place, London, United Kingdom, EC4R 1BE
Nature of control:
  • Right to appoint and remove directors
Mr John Brian Reddington
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Malt Hill House, Malt Hill, Warfield, England, RG42 6BN
Nature of control:
  • Right to appoint and remove directors
Mr Colin Dennis Dobson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Clanna Popes Hill, Kingsclere, Newbury, United Kingdom, RG20 5SJ
Nature of control:
  • Right to appoint and remove directors
Mr Malcolm Marshall
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:7 Auster Close, Christchurch, United Kingdom, BH23 4JR
Nature of control:
  • Significant influence or control

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
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Address

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

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Capital

Capital allotment shares.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.