This company is commonly known as Big150 Group Limited. The company was founded 8 years ago and was given the registration number 09788813. The firm's registered office is in BIRMINGHAM. You can find them at 17 Fairford Road, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BIG150 GROUP LIMITED |
---|---|---|
Company Number | : | 09788813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2015 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Fairford Road, Birmingham, England, B44 8DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Fairford Road, Birmingham, United Kingdom, B44 8DJ | Director | 05 November 2019 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 19 October 2015 | Active |
23 Mount Edgecombe Umhlanga, 23 Mount Edgecombe, Umhlanga, Durban, South Africa, | Director | 25 September 2018 | Active |
17, Fairford Road, Birmingham, United Kingdom, B448DJ | Director | 22 September 2015 | Active |
Debbie Howse | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Fairford Road, Birmingham, United Kingdom, B44 8DJ |
Nature of control | : |
|
Cameron Whitlie | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 17, Fairford Road, Birmingham, United Kingdom, B448DJ |
Nature of control | : |
|
Mr Debbie Howse | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Debbie Howse | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Cameron Whitlie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 4, 4 Beulah Hills, Mount Edgecombe, South Africa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-03-25 | Accounts | Change account reference date company current extended. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-25 | Officers | Change person director company with change date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.