This company is commonly known as The Big Push Limited. The company was founded 20 years ago and was given the registration number 04828540. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE BIG PUSH LIMITED |
---|---|---|
Company Number | : | 04828540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2003 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY | Secretary | 10 July 2003 | Active |
Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY | Director | 10 July 2003 | Active |
Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY | Director | 10 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 2003 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL | Director | 15 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 July 2003 | Active |
Mr John Kingsley O'Shea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY |
Nature of control | : |
|
Mr Roy Mathewson Killen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY |
Nature of control | : |
|
Mr Stephen Clive Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.