UKBizDB.co.uk

BIG SOUP RESIDENTIAL LIMITED

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

This company is commonly known as Big Soup Residential Limited. The company was founded 5 years ago and was given the registration number 12016534. The firm's registered office is in KEIGHLEY. You can find them at Crown Works, Luton Street, Keighley, West Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BIG SOUP RESIDENTIAL LIMITED
Company Number:12016534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Crown Works, Luton Street, Keighley, West Yorkshire, England, BD21 2LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Works, Luton Street, Keighley, England, BD21 2LE

Director24 May 2019Active
Crown Works, Luton Street, Keighley, England, BD21 2LE

Director24 May 2019Active
37, Manor Road, Bingley, England, BD16 1QA

Director24 May 2019Active
37, Manor Road, Bingley, England, BD16 1QA

Director24 May 2019Active

People with Significant Control

Mr Grahame David Pollard
Notified on:24 May 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Crown Works, Luton Street, Keighley, England, BD21 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Charles Penney
Notified on:24 May 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Crown Works, Luton Street, Keighley, England, BD21 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracy Diane Penney
Notified on:24 May 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Crown Works, Luton Street, Keighley, England, BD21 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Louise Pollard
Notified on:24 May 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Crown Works, Luton Street, Keighley, England, BD21 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2023-06-30Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.