Warning: file_put_contents(c/5918f926b6aaf822d7be141a1f830747.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Big Time Watches Limited, SW2 2DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG TIME WATCHES LIMITED

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

This company is commonly known as Big Time Watches Limited. The company was founded 5 years ago and was given the registration number 11776983. The firm's registered office is in LONDON. You can find them at 69 Athlone Road, , London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:BIG TIME WATCHES LIMITED
Company Number:11776983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:69 Athlone Road, London, United Kingdom, SW2 2DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Athlone Road, London, United Kingdom, SW2 2DU

Director21 January 2019Active
69, Athlone Road, London, United Kingdom, SW2 2DU

Director21 January 2019Active
69, Athlone Road, London, United Kingdom, SW2 2DU

Director20 March 2019Active
69, Athlone Road, London, United Kingdom, SW2 2DU

Director13 March 2019Active

People with Significant Control

Mr Bailey John Ridge
Notified on:13 March 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:69, Athlone Road, London, United Kingdom, SW2 2DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Bailey Davis
Notified on:21 January 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:69, Athlone Road, London, United Kingdom, SW2 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Lee Pusey
Notified on:21 January 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:69, Athlone Road, London, United Kingdom, SW2 2DU
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 (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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2021-12-15Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-25Dissolution

Dissolution application strike off company.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-13Address

Change sail address company with new address.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.