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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN | Director | 19 July 2018 | Active |
Unit 14, Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN | Director | 21 February 2017 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 24 January 2017 | Active |
Unit 14, Victoria Centre, Royal Way Pride Park, Derby, United Kingdom, DE24 8AN | Director | 25 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-02-21 | Officers | Termination director company with name termination date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.