UKBizDB.co.uk

BIG STUFF DESIGNS LIMITED

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

This company is commonly known as Big Stuff Designs Limited. The company was founded 30 years ago and was given the registration number 02895638. The firm's registered office is in CHELMSFORD. You can find them at 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BIG STUFF DESIGNS LIMITED
Company Number:02895638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

Director01 March 2002Active
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

Director01 March 1996Active
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

Director09 February 2013Active
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, CM3 5TQ

Director06 April 2018Active
31 Rosehill Park West, Sutton, SM1 3LA

Secretary08 February 1994Active
6 Riverview, Althorne, Chelmsford, CM3 6DB

Secretary01 March 1996Active
24 Jeffs Road, Cheam, Sutton, SM1 2JE

Secretary13 February 2002Active
14-18, Heralds Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5TQ

Corporate Secretary08 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 1994Active
43 Shirley Avenue, Cheam, SM2 7QS

Director22 March 1995Active
43 Shirley Avenue, Cheam, Sutton, SM2 7QS

Director08 February 1994Active

People with Significant Control

Mrs Barbara Diaz
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:14-18 Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel David Diaz
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:14-18 Heralds Way, Chelmsford, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.