UKBizDB.co.uk

THE BIG HEAD HIP COMPANY LIMITED

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

This company is commonly known as The Big Head Hip Company Limited. The company was founded 14 years ago and was given the registration number 07186546. The firm's registered office is in KINGSWINFORD. You can find them at Brook House, Moss Grove, Kingswinford, West Midlands. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:THE BIG HEAD HIP COMPANY LIMITED
Company Number:07186546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Moss Grove, Kingswinford, DY6 9HS

Director11 December 2018Active
Brook House, Moss Grove, Kingswinford, DY6 9HS

Director11 December 2018Active
25, Highfield Road, Edgbaston, Birmingham, B15 3DP

Director11 March 2010Active
Brook House, Moss Grove, Kingswinford, DY6 9HS

Director11 December 2018Active
Kenswick House, Main Road, Hallow, Worcester, WR2 6LB

Director11 March 2010Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director11 March 2010Active
Brook House, Moss Grove, Kingswinford, DY6 9HS

Director11 December 2018Active

People with Significant Control

Mr Andrew Wesley Frank Mcminn
Notified on:16 August 2019
Status:Active
Date of birth:August 1988
Nationality:British
Address:Brook House, Moss Grove, Kingswinford, DY6 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Derek James Wallace Mcminn
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:25, Highfield Road, Birmingham, United Kingdom, B15 3DP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-17Capital

Capital alter shares subdivision.

Download
2022-05-17Capital

Capital variation of rights attached to shares.

Download
2022-05-17Capital

Capital name of class of shares.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Change of name

Certificate change of name company.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.