Big Tee Shirt Limited NR SKEGNESS


Founded in 2003, Big Tee Shirt, classified under reg no. 04782218 is an active company. Currently registered at The Orchards, Sea Road PE24 5YE, Nr Skegness the company has been in the business for 21 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Stephen B. and Beverley B.. In addition one secretary - Beverley B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Big Tee Shirt Limited Address / Contact

Office Address The Orchards, Sea Road
Office Address2 Anderby
Town Nr Skegness
Post code PE24 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782218
Date of Incorporation Fri, 30th May 2003
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Beverley B.

Position: Secretary

Appointed: 04 September 2008

Stephen B.

Position: Director

Appointed: 30 May 2003

Beverley B.

Position: Director

Appointed: 30 May 2003

James D.

Position: Secretary

Appointed: 25 October 2006

Resigned: 04 September 2008

Catherine D.

Position: Secretary

Appointed: 08 April 2005

Resigned: 25 October 2006

James D.

Position: Director

Appointed: 08 April 2005

Resigned: 04 September 2008

Catherine D.

Position: Director

Appointed: 08 April 2005

Resigned: 25 October 2006

Beverley B.

Position: Secretary

Appointed: 30 May 2003

Resigned: 08 April 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 30 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 30 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Stephen B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Beverley B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

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

Beverley B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand14 46225 1045 8597 93336 238107 627122 351
Current Assets214 842197 838187 147186 440184 165222 140267 821
Debtors12 2529 44910 6557 0429 1116 5426 133
Net Assets Liabilities106 851115 836128 478139 822129 229117 768124 098
Other Debtors12 2529 44910 6557 0429 1116 5426 133
Property Plant Equipment9 29810 1058 7307 4727 20025 51920 922
Total Inventories188 128163 285170 633171 465138 816107 971139 337
Other
Accumulated Amortisation Impairment Intangible Assets31 59931 59931 59931 59931 59931 59931 599
Accumulated Depreciation Impairment Property Plant Equipment39 60740 51243 42145 91248 10850 34154 938
Additions Other Than Through Business Combinations Property Plant Equipment 4 8121 5341 2331 92421 905 
Average Number Employees During Period7554433
Bank Borrowings     50 00027 814
Bank Overdrafts    19 08618 06516 756
Corporation Tax Payable12 1444 8514 7334 004   
Creditors117 29092 10867 40054 09162 13779 892136 832
Fixed Assets9 29910 1068 7317 4737 20125 52020 923
Increase From Depreciation Charge For Year Property Plant Equipment 2 7252 9092 4912 1962 2334 597
Intangible Assets1111111
Intangible Assets Gross Cost31 60031 60031 60031 60031 60031 60031 600
Net Current Assets Liabilities97 552105 730119 747132 349122 028142 248130 989
Other Creditors62 97548 73327 17913 28811 1692 3872 472
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 820     
Other Disposals Property Plant Equipment 3 100   1 353 
Other Taxation Social Security Payable13 7458 7808 9739 87213 077  
Property Plant Equipment Gross Cost48 90550 61752 15153 38455 30875 86075 860
Taxation Social Security Payable    13 07717 97722 901
Total Assets Less Current Liabilities    129 229167 768151 912
Trade Creditors Trade Payables28 42629 74426 51526 92718 80541 46394 703

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 12th, March 2024
Free Download (8 pages)

Company search

Advertisements