The Big Daily Deal Company Limited LIVERPOOL


The Big Daily Deal Company started in year 2010 as Private Limited Company with registration number 07476140. The The Big Daily Deal Company company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Liverpool at America House Rumford Court. Postal code: L3 9DD. Since 2011-03-04 The Big Daily Deal Company Limited is no longer carrying the name Your Daily Deals.

The company has one director. Joanna C., appointed on 22 December 2010. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Tanith F.. There were no ex secretaries.

The Big Daily Deal Company Limited Address / Contact

Office Address America House Rumford Court
Office Address2 Rumford Place
Town Liverpool
Post code L3 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07476140
Date of Incorporation Wed, 22nd Dec 2010
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Joanna C.

Position: Director

Appointed: 22 December 2010

Tanith F.

Position: Director

Appointed: 22 December 2010

Resigned: 23 May 2018

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Joanna C. This PSC and has 25-50% shares.

Joanna C.

Notified on 22 December 2016
Nature of control: 25-50% shares

Company previous names

Your Daily Deals March 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-10-312022-10-31
Net Worth22 59776       
Balance Sheet
Cash Bank On Hand  18 0698 9412 6438 0434 04714785
Current Assets59 39453 82453 22730 22815 62017 18816 5602 8812 819
Debtors44 23645 93535 15821 28712 9779 14512 5132 7342 734
Other Debtors  35 15821 28712 9779 14512 5132 7342 734
Property Plant Equipment  4 5503 4113 2652 4492 4431 5251 146
Cash Bank In Hand15 1587 889       
Net Assets Liabilities Including Pension Asset Liability22 59776       
Tangible Fixed Assets7 4895 615       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve22 59574       
Shareholder Funds22 59776       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 80911 94813 04013 85614 67115 58915 968
Average Number Employees During Period   22111 
Bank Borrowings Overdrafts  208      
Creditors  57 47431 17215 09114 5977 6135 4996 609
Increase From Depreciation Charge For Year Property Plant Equipment   1 1391 092816815918379
Net Current Assets Liabilities15 108-5 539-4 247-9445292 5918 947-2 618-3 790
Other Creditors  49 10324 87814 74514 1135 6535 4996 609
Other Taxation Social Security Payable  8 1636 2943464841 960  
Property Plant Equipment Gross Cost  15 35915 35916 30516 30517 11417 114 
Total Additions Including From Business Combinations Property Plant Equipment    946 809  
Total Assets Less Current Liabilities22 597763032 4673 7945 04011 390-1 093-2 644
Creditors Due Within One Year44 28659 363       
Fixed Assets7 4895 615       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation12 88112 881       
Tangible Fixed Assets Depreciation5 3927 266       
Tangible Fixed Assets Depreciation Charged In Period 1 874       
Amount Specific Advance Or Credit Directors27 42419 262       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements