UKBizDB.co.uk

BIGSHIRTS LIMITED

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

This company is commonly known as Bigshirts Limited. The company was founded 17 years ago and was given the registration number 06059054. The firm's registered office is in ROTHERHAM. You can find them at 139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BIGSHIRTS LIMITED
Company Number:06059054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director01 November 2009Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, England, S63 8HD

Director01 December 2012Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, S63 8HD

Director23 March 2009Active
139, Furlong Road, Bolton-Upon-Dearne, Rotherham, S63 8HD

Director09 September 2009Active
48 Baldwyns Road, Bexley, DA5 2AD

Secretary19 January 2007Active
71 Lower Clapton Road, London, E5 0NP

Director19 January 2007Active
48 Baldwyns Road, Bexley, DA5 2AD

Director19 January 2007Active
51, Old Doncaster Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7EU

Director19 January 2007Active

People with Significant Control

Mrs Bridie Anne-Marie Orrow
Notified on:19 January 2017
Status:Active
Date of birth:June 1981
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Significant influence or control
Mrs Wayne Orrow
Notified on:19 January 2017
Status:Active
Date of birth:April 1981
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Significant influence or control
Mr Philip Weems
Notified on:19 January 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Significant influence or control
Mrs Elaine Weems
Notified on:19 January 2017
Status:Active
Date of birth:April 1962
Nationality:British
Address:139, Furlong Road, Rotherham, S63 8HD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Change person director company with change date.

Download
2016-02-02Officers

Change person director company with change date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Officers

Change person director company with change date.

Download
2014-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.