About

Registered Number: 04223193
Date of Incorporation: 25/05/2001 (23 years ago)
Company Status: Active
Registered Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

 

Established in 2001, Big Brother Systems Ltd have registered office in Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Crompton, Monica Patricia, Crompton, David Alan, Crompton, Monica Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, David Alan 20 August 2001 - 1
CROMPTON, Monica Patricia 26 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CROMPTON, Monica Patricia 20 August 2001 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 24 August 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 19 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC04 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 12 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 June 2011
AD04 - Change of location of company records to the registered office 16 June 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 05 June 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 18 June 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
225 - Change of Accounting Reference Date 16 October 2001
MEM/ARTS - N/A 12 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
CERTNM - Change of name certificate 05 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.