UKBizDB.co.uk

BIGGER PRINTING COMPANY LTD

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

This company is commonly known as Bigger Printing Company Ltd. The company was founded 23 years ago and was given the registration number 04086912. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BIGGER PRINTING COMPANY LTD
Company Number:04086912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 October 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Idbury Close, Witney, England, OX28 5FE

Secretary28 April 2015Active
Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

Director10 October 2000Active
The Brackens Gloucester Road, Staverton, Cheltenham, GL51 0SS

Secretary10 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 October 2000Active
120 East Road, London, N1 6AA

Nominee Director10 October 2000Active
The Brackens, Gloucester Road, Staverton, Cheltenham, GL51 0SS

Director06 April 2007Active
The Brackens Gloucester Road, Staverton, Cheltenham, GL51 0SS

Director01 March 2003Active
9 Manchester Park, Tewkesbury Road, Cheltenham, GL51 9EJ

Director06 April 2007Active

People with Significant Control

Mr Sebastian Charles Stanley
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:9, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Lynn Richards
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Oak Barn, Eaton, Abingdon, England, OX13 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-06-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Address

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

Download
2019-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-06Resolution

Resolution.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Document replacement

Second filing of form with form type made up date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Appoint person secretary company with name date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Officers

Termination director company with name.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.