About

Registered Number: 02464548
Date of Incorporation: 29/01/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 19 Park Street, Lytham, FY8 5LU

 

Having been setup in 1990, Big Bang Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mohamed, Yusef, Gourley, Hazel, Markbride, Karol at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMED, Yusef 01 January 1995 - 1
MARKBRIDE, Karol 09 December 2003 17 January 2020 1
Secretary Name Appointed Resigned Total Appointments
GOURLEY, Hazel N/A 27 November 1998 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 01 May 2019
MR04 - N/A 28 March 2019
RESOLUTIONS - N/A 21 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2018
SH19 - Statement of capital 21 November 2018
CAP-SS - N/A 21 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA01 - Change of accounting reference date 16 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 April 2008
225 - Change of Accounting Reference Date 05 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
363s - Annual Return 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
CERTNM - Change of name certificate 15 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
363s - Annual Return 03 April 2003
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
RESOLUTIONS - N/A 27 November 2002
123 - Notice of increase in nominal capital 27 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 23 April 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 23 February 1995
288 - N/A 06 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 28 May 1993
395 - Particulars of a mortgage or charge 22 April 1993
AA - Annual Accounts 22 May 1992
363s - Annual Return 22 May 1992
363a - Annual Return 09 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1990
288 - N/A 01 February 1990
NEWINC - New incorporation documents 29 January 1990

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 December 2003 Fully Satisfied

N/A

Fixed and floating charghe 13 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.