UKBizDB.co.uk

BIGTEAL INDUSTRIES LIMITED

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

This company is commonly known as Bigteal Industries Limited. The company was founded 7 years ago and was given the registration number 10580188. The firm's registered office is in DERBY. You can find them at Unit 14 Victoria Centre, Royal Way Pride Park, Derby, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:BIGTEAL INDUSTRIES LIMITED
Company Number:10580188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 14 Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN

Director19 July 2018Active
Unit 14, Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN

Director21 February 2017Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director24 January 2017Active
Unit 14, Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN

Director25 January 2017Active

People with Significant Control

Mr Daniel Berrecloth
Notified on:19 July 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Victoria Centre, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martyn Simon Frost
Notified on:21 February 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Victoria Centre, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Rosemarie Elizabeth Frost
Notified on:25 January 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Victoria Centre, Derby, United Kingdom, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved compulsory.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2017-01-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.