About

Registered Number: 01306938
Date of Incorporation: 05/04/1977 (47 years ago)
Company Status: Active
Registered Address: The Smithy Bostock Green, Bostock, Middlewich, Cheshire, CW10 9JP,

 

Founded in 1977, B.I.G. Engineering Ltd have registered office in Cheshire, it's status at Companies House is "Active". There are 4 directors listed as Dale, Lee George, Dale, Rebecca Anne, Inglesfield, James Joseph, Inglesfield, Mavis for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Lee George 01 August 2007 - 1
INGLESFIELD, James Joseph N/A 01 August 2007 1
INGLESFIELD, Mavis N/A 12 October 2004 1
Secretary Name Appointed Resigned Total Appointments
DALE, Rebecca Anne 01 August 2007 21 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 April 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 26 April 2016
TM02 - Termination of appointment of secretary 21 March 2016
AR01 - Annual Return 28 February 2016
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 21 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 16 February 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 March 2009
353 - Register of members 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
225 - Change of Accounting Reference Date 12 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 18 February 2004
AA - Annual Accounts 10 February 2003
363s - Annual Return 26 January 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 02 October 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 28 January 1993
288 - N/A 27 October 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 16 February 1991
RESOLUTIONS - N/A 28 January 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 23 February 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 01 November 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 09 August 1986
NEWINC - New incorporation documents 05 April 1977

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.