Big Man 1 Ltd is a private limited company that can be found at 4 Church Road, Postwick, Norwich NR13 5HN. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-10-10, this 4-year-old company is run by 1 director.
Director Graham E., appointed on 07 December 2020.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2021-12-09 and the deadline for the subsequent filing is 2022-12-23. Additionally, the accounts were filed on 31 October 2021 and the next filing should be sent on 31 July 2023.
Office Address | 4 Church Road |
Office Address2 | Postwick |
Town | Norwich |
Post code | NR13 5HN |
Country of origin | United Kingdom |
Registration Number | 12255649 |
Date of Incorporation | Thu, 10th Oct 2019 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 5 years old |
Account next due date | Mon, 31st Jul 2023 (269 days after) |
Account last made up date | Sun, 31st Oct 2021 |
Next confirmation statement due date | Fri, 23rd Dec 2022 (2022-12-23) |
Last confirmation statement dated | Thu, 9th Dec 2021 |
The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Graham E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cfs Secretaries Limited that entered Doncaster, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bryan T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Graham E.
Notified on | 7 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act 2006 |
Legal form | Limited |
Notified on | 9 November 2020 |
Ceased on | 7 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 9 November 2020 |
Ceased on | 7 December 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 10 October 2019 |
Ceased on | 9 November 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-10-31 | 2021-10-31 |
Balance Sheet | ||
Cash Bank On Hand | 1 | |
Current Assets | 1 | 94 115 |
Net Assets Liabilities | 1 | 35 086 |
Other | ||
Creditors | 50 000 | |
Net Current Assets Liabilities | 1 | 85 086 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 28th, February 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy