UKBizDB.co.uk

BIG TOP NEIGHBOURHOOD WATCH ROADSHOW LIMITED

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

This company is commonly known as Big Top Neighbourhood Watch Roadshow Limited. The company was founded 9 years ago and was given the registration number 09044736. The firm's registered office is in BIRMINGHAM. You can find them at Suite 2a Blackthorn House, St Paul's Square, Birmingham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BIG TOP NEIGHBOURHOOD WATCH ROADSHOW LIMITED
Company Number:09044736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90010 - Performing arts
  • 93199 - Other sports activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Security House, 33 Mary Street, Birmingham, England, B3 1UD

Director08 June 2023Active
Security House, 33 Mary Street, Birmingham, England, B3 1UD

Director01 January 2019Active
Security House, 33 Mary Street, Birmingham, England, B3 1UD

Director01 August 2017Active
48, Knightstone Avenue, Birmingham, England, B18 6PR

Secretary16 May 2014Active
48, Knightstone Avenue, Birmingham, B18 6PR

Director20 November 2014Active
71, Branston Court, Vyse Street, Birmingham, England, B18 6BA

Director20 November 2014Active
21, Bridge Road, Walsall, England, WS4 1RF

Director21 January 2016Active
48, Knightstone Avenue, Birmingham, England, B18 6PR

Director16 May 2014Active
48, Knightstone Avenue, Birmingham, B18 6PR

Director21 January 2016Active
71, Branston Court, Vyse Street, Birmingham, England, B18 6BA

Director22 May 2014Active
Security House, 33 Mary Street, Birmingham, England, B3 1UD

Director22 May 2014Active
64, Yardley Wood Road, Birmingham, England, B13 9JB

Director16 May 2014Active

People with Significant Control

Mrs Tamara Prosper
Notified on:01 August 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Security House, 33 Mary Street, Birmingham, England, B3 1UD
Nature of control:
  • Significant influence or control
Mrs Barbara Quarless
Notified on:01 December 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:71, Branston Court, Birmingham, England, B18 6BA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-28Resolution

Resolution.

Download
2021-03-23Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Address

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

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Address

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

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.