UKBizDB.co.uk

BIGNEAT LIMITED

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

This company is commonly known as Bigneat Limited. The company was founded 50 years ago and was given the registration number 01137691. The firm's registered office is in PORTSMOUTH. You can find them at 8 Spur Road, Cosham, Portsmouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BIGNEAT LIMITED
Company Number:01137691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1973
End of financial year:12 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Spur Road, Cosham, Portsmouth, PO6 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director12 August 2021Active
4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director12 August 2021Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Secretary-Active
Heron Dale 203 London Road, Cowplain, Waterlooville, PO8 8ER

Director-Active
Turville, Webb Lane, Hayling Island, PO11 9JF

Director-Active
4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director12 August 2021Active
Bigneat Ltd, 4 & 5 Piperswood Ind Park, Waterlooville, PO7 7XU

Director22 November 1993Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director-Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director01 November 2010Active
Milland Farm, House, Milland Lane, Liphook, United Kingdom, GU30 7JP

Director01 November 2010Active

People with Significant Control

Solent Steel Engineering Limited
Notified on:17 January 2018
Status:Active
Country of residence:England
Address:4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Monks
Notified on:19 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, Spur Road, Portsmouth, PO6 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Monks
Notified on:16 November 2016
Status:Active
Date of birth:May 1934
Nationality:British
Address:8, Spur Road, Portsmouth, PO6 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert David Monks
Notified on:16 November 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, Spur Road, Portsmouth, PO6 3EB
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-05-09Accounts

Change account reference date company previous extended.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-05Accounts

Change account reference date company current shortened.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Address

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

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.