About

Registered Number: 05620931
Date of Incorporation: 14/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Parchfields Farm, Trent Valley, Rugeley, Staffordshire, WS15 3HB

 

Founded in 2005, The Big Design (UK) Ltd have registered office in Rugeley, Staffordshire, it has a status of "Active". The current directors of the business are listed as Taylor, Ian, Taylor, Jennifer. 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
TAYLOR, Ian 01 November 2007 - 1
TAYLOR, Jennifer 01 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 25 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 November 2011
CERTNM - Change of name certificate 11 August 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 08 August 2011
RT01 - Application for administrative restoration to the register 04 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 29 September 2009
CERTNM - Change of name certificate 29 September 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 14 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.