UKBizDB.co.uk

THE BIG PUSH LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY

Secretary10 July 2003Active
Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY

Director10 July 2003Active
Hunter House, 109 Snakes Lane, Woodford Green, IG8 0DY

Director10 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 July 2003Active
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, United Kingdom, TN15 6NL

Director15 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 July 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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
2023-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-23Address

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

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Persons with significant control

Change to a person with significant control.

Download
2021-07-11Persons with significant control

Change to a person with significant control.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Mortgage

Mortgage satisfy charge full.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.