This company is commonly known as Big Yellow Group Plc. The company was founded 25 years ago and was given the registration number 03625199. The firm's registered office is in BAGSHOT. You can find them at Unit 2, The Deans, Bridge Road, Bagshot, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | BIG YELLOW GROUP PLC |
---|---|---|
Company Number | : | 03625199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Secretary | 26 March 2011 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 26 August 1998 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 March 2018 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 June 2017 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 September 2021 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 July 2020 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 March 2021 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 25 September 2007 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 04 September 1998 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Secretary | 31 July 2003 | Active |
84 Mallinson Road, London, SW11 1BN | Secretary | 26 August 1998 | Active |
Lygon Croft, Sandy Way, Cobham, KT11 2EY | Director | 03 November 1999 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 05 November 2007 | Active |
27, Marchmont Road, Richmond, TW10 6HQ | Director | 26 August 1998 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 August 2008 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 10 July 2012 | Active |
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF | Director | 25 September 1998 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 March 2020 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 July 2013 | Active |
9 The Pennings, Wendover, HP22 6JE | Director | 31 March 2000 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 24 September 2010 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 31 March 2000 | Active |
5d Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ | Director | 20 September 1999 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 01 July 2008 | Active |
Flat 4 4 Roland Gardens, London, SW7 3PM | Director | 31 March 2000 | Active |
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT | Director | 16 February 2000 | Active |
Flint House Penn Street, Amersham, HP7 0PY | Director | 31 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Capital | Second filing capital allotment shares. | Download |
2023-10-11 | Capital | Capital allotment shares. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2023-08-21 | Capital | Capital allotment shares. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-08-02 | Accounts | Accounts with accounts type group. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-06-13 | Capital | Capital allotment shares. | Download |
2023-05-04 | Capital | Capital allotment shares. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Capital | Capital allotment shares. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type group. | Download |
2022-07-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.