UKBizDB.co.uk

BIGDAY DESIGNS LIMITED

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

This company is commonly known as Bigday Designs Limited. The company was founded 19 years ago and was given the registration number 05271412. The firm's registered office is in BERKHAMSTED. You can find them at The Pod Pea Lane, Northchurch, Berkhamsted, Hertfordshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:BIGDAY DESIGNS LIMITED
Company Number:05271412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:The Pod Pea Lane, Northchurch, Berkhamsted, Hertfordshire, HP4 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pod, Pea Lane, Northchurch, Berkhamsted, United Kingdom, HP4 3SX

Director27 November 2012Active
The Pod, Pea Lane, Northchurch, Berkhamsted, United Kingdom, HP4 3SX

Director27 October 2004Active
The Pod, Pea Lane, Northchurch, Berkhamsted, United Kingdom, HP4 3SX

Director01 April 2005Active
45 Ashley Road, Hildenborough, Tonbridge, TN11 9ED

Secretary27 October 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary27 October 2004Active
45 Ashley Road, Hildenborough, Tonbridge, TN11 9ED

Director27 October 2004Active
25 Greenview Crescent, Hildenborough, Tonbridge, TN11 9DR

Director01 April 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director27 October 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director27 October 2004Active

People with Significant Control

Bigday Designs Holdings Limited
Notified on:27 June 2018
Status:Active
Country of residence:England
Address:The Pod, Pea Lane, Berkhamsted, England, HP4 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter James Hay
Notified on:01 August 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Haystack Press, 6a Northbridge Road, Berkhamsted, England, HP4 1EH
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Resolution

Resolution.

Download
2018-05-02Change of constitution

Statement of companys objects.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.