This company is commonly known as Big Rock Climbing Limited. The company was founded 14 years ago and was given the registration number 07015323. The firm's registered office is in MILTON KEYNES. You can find them at 1 Newmarket Court, , Milton Keynes, Buckinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BIG ROCK CLIMBING LIMITED |
---|---|---|
Company Number | : | 07015323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Newmarket Court, Milton Keynes, Buckinghamshire, England, MK10 0AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Newmarket Court, Milton Keynes, England, MK10 0AG | Secretary | 10 September 2009 | Active |
1 Newmarket Court, Milton Keynes, England, MK10 0AG | Director | 10 September 2009 | Active |
1 Newmarket Court, Milton Keynes, England, MK10 0AG | Director | 10 September 2009 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP | Corporate Secretary | 10 September 2009 | Active |
1 Newmarket Court, Milton Keynes, England, MK10 0AG | Director | 10 September 2009 | Active |
The Old Barcud Studio, Cibyn Industrial Estate, Caernarfon, LL55 2BD | Director | 10 September 2009 | Active |
Karen Michele Mehrtens | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Newmarket Court, Milton Keynes, England, MK10 0AG |
Nature of control | : |
|
Mrs Gillian Kay Lovick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Old Barcud Studio, Cibyn Industrial Estate, Caernarfon, Wales, LL55 2BD |
Nature of control | : |
|
Mr Steven James Mayers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Old Barcud Studio, Cibyn Industrial Estate, Caernarfon, Wales, LL55 2BD |
Nature of control | : |
|
Mr Michael Axon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Newmarket Court, Milton Keynes, England, MK10 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Officers | Change person secretary company with change date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.