Big Fish Rentals Limited MANCHESTER


Big Fish Rentals started in year 2006 as Private Limited Company with registration number 05997593. The Big Fish Rentals company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at Unit 14. Postal code: M4 4HF.

At the moment there are 2 directors in the the firm, namely Wayne C. and Dickon F.. In addition one secretary - Dickon F. - is with the company. As of 28 April 2024, there were 2 ex directors - Stephen G., Wayne C. and others listed below. There were no ex secretaries.

Big Fish Rentals Limited Address / Contact

Office Address Unit 14
Office Address2 Red Bank Court
Town Manchester
Post code M4 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05997593
Date of Incorporation Tue, 14th Nov 2006
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Wayne C.

Position: Director

Appointed: 29 September 2023

Dickon F.

Position: Director

Appointed: 14 November 2006

Dickon F.

Position: Secretary

Appointed: 14 November 2006

Stephen G.

Position: Director

Appointed: 01 March 2010

Resigned: 02 April 2013

Wayne C.

Position: Director

Appointed: 14 November 2006

Resigned: 29 September 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Wayne C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Dickon F. This PSC owns 25-50% shares. Moving on, there is Wayne C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne C.

Notified on 29 September 2023
Nature of control: 25-50% shares

Dickon F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Wayne C.

Notified on 3 July 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carmel M.

Notified on 3 July 2016
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets4 65117 76436 57530 70441 51377 32348 160
Net Assets Liabilities10 35422 34843 94847 4447 75034 22764 520
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 3103 9606 6915 6204 2094 4534 713
Average Number Employees During Period 233333
Creditors20 88424 00029 22536 74260 22054 36145 679
Fixed Assets38 41258 75264 54072 57654 41753 17893 286
Net Current Assets Liabilities-14 814-4 0578 858-4 44617 76239 86321 626
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4192 1791 5081 5921 0341 6341 010
Total Assets Less Current Liabilities23 59854 69573 39868 13072 17993 041114 912
Advances Credits Directors1 9781 2174 2574173 217  
Advances Credits Made In Period Directors12 49227 8408 7261 8327 950  
Advances Credits Repaid In Period Directors9 57424 64514 2002 0085 150  
Amount Specific Advance Or Credit Directors   2 7923 1923 1922 669
Amount Specific Advance Or Credit Made In Period Directors    7 6001 9583 830
Amount Specific Advance Or Credit Repaid In Period Directors    7 2001 9583 307

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New director was appointed on 29th September 2023
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements