UKBizDB.co.uk

BIG ROCK CLIMBING LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:1 Newmarket Court, Milton Keynes, Buckinghamshire, England, MK10 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Newmarket Court, Milton Keynes, England, MK10 0AG

Secretary10 September 2009Active
1 Newmarket Court, Milton Keynes, England, MK10 0AG

Director10 September 2009Active
1 Newmarket Court, Milton Keynes, England, MK10 0AG

Director10 September 2009Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Corporate Secretary10 September 2009Active
1 Newmarket Court, Milton Keynes, England, MK10 0AG

Director10 September 2009Active
The Old Barcud Studio, Cibyn Industrial Estate, Caernarfon, LL55 2BD

Director10 September 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Address

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

Download
2020-07-30Officers

Change person secretary company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.