UKBizDB.co.uk

BIG150 GROUP LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Fairford Road, Birmingham, England, B44 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Fairford Road, Birmingham, United Kingdom, B44 8DJ

Director05 November 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director19 October 2015Active
23 Mount Edgecombe Umhlanga, 23 Mount Edgecombe, Umhlanga, Durban, South Africa,

Director25 September 2018Active
17, Fairford Road, Birmingham, United Kingdom, B448DJ

Director22 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Change account reference date company current extended.

Download
2020-11-30Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-25Officers

Change person director company with change date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Address

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

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Address

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

Download

Copyright © 2024. All rights reserved.