UKBizDB.co.uk

BIG TOP LIMITED

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

This company is commonly known as Big Top Limited. The company was founded 18 years ago and was given the registration number 05612451. The firm's registered office is in OLDHAM. You can find them at 9 Brook Street, Chadderton, Oldham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIG TOP LIMITED
Company Number:05612451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Brook Street, Chadderton, Oldham, England, OL9 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE

Director02 January 2022Active
88 Cathedral Road, Chadderton, OL9 0RG

Secretary25 November 2005Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary04 November 2005Active
Broadway House, 74 Broadway Street, Oldham, England, OL8 1LR

Director30 November 2016Active
65 Trafalgar Street, Oldham, OL1 2HW

Director25 November 2005Active
74, Broadway Street, Oldham, England, OL8 1LR

Director20 December 2019Active
Broadway House, 74 Broadway Street, Oldham, England, OL8 1LR

Director01 June 2019Active
88 Cathedral Road, Chadderton, OL9 0RG

Director25 November 2005Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director04 November 2005Active

People with Significant Control

Mohammed Ali Hasan
Notified on:20 December 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hinna Irshad
Notified on:01 June 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Broadway House, 74 Broadway Street, Oldham, England, OL8 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Abdul Alim
Notified on:30 June 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Broadway House, 74 Broadway Street, Oldham, England, OL8 1LR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

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

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Address

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

Download
2023-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-12Gazette

Gazette filings brought up to date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Change account reference date company previous extended.

Download
2020-01-23Address

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

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.