BIG BEAR APPAREL LTD

Register to unlock more data on OkredoRegister

BIG BEAR APPAREL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11546350

Incorporation date

31/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2018)
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-03-14
dot icon26/05/2024
Liquidators' statement of receipts and payments to 2024-03-14
dot icon05/04/2023
Statement of affairs
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Registered office address changed from Unit 29 Glenmore Business Park Chichester by Pass Portfield Works West Sussex PO19 7BJ England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-03-24
dot icon24/03/2023
Appointment of a voluntary liquidator
dot icon10/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2022
Termination of appointment of Nicola Ashfield as a director on 2022-05-26
dot icon26/05/2022
Cessation of Nicola Ashfield as a person with significant control on 2022-05-26
dot icon08/04/2022
Change of details for Mrs Nicola Ashfield as a person with significant control on 2021-10-08
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon08/03/2022
Notification of a person with significant control statement
dot icon04/02/2022
Change of details for Mrs Nicola Ashfield as a person with significant control on 2022-02-04
dot icon04/02/2022
Change of details for Mr Benjamin Matthew Cunliffe as a person with significant control on 2022-02-04
dot icon02/02/2022
Director's details changed for Mrs Nicola Ashfield on 2022-02-02
dot icon19/01/2022
Cessation of Nicky Ashfield as a person with significant control on 2022-01-19
dot icon08/10/2021
Notification of Nicola Ashfield as a person with significant control on 2021-10-08
dot icon23/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/02/2021
Change of details for Mrs Nicky Ashfield as a person with significant control on 2021-02-17
dot icon20/01/2021
Registered office address changed from Unit 2a Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA England to Unit 29 Glenmore Business Park Chichester by Pass Portfield Works West Sussex PO19 7BJ on 2021-01-20
dot icon07/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/10/2020
Notification of Nicky Ashfield as a person with significant control on 2020-10-20
dot icon20/10/2020
Termination of appointment of Jeremy Dyer as a director on 2020-10-20
dot icon05/10/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/09/2019
Registered office address changed from The Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA England to Unit 2a Allens Yard Nyton Road Aldingbourne Chichester PO20 3UA on 2019-09-04
dot icon17/02/2019
Registered office address changed from 8 the Fold Payton Street Stratford-upon-Avon CV37 6NJ United Kingdom to The Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 2019-02-17
dot icon05/02/2019
Appointment of Mrs Nicola Ashfield as a director on 2019-02-05
dot icon02/02/2019
Termination of appointment of Nicola Ashfield as a secretary on 2019-02-02
dot icon01/10/2018
Appointment of Mrs Nicola Ashfield as a secretary on 2018-09-30
dot icon26/09/2018
Appointment of Mr Jeremy Dyer as a director on 2018-09-25
dot icon31/08/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£61,978.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
22/03/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
36.23K
-
0.00
61.98K
-
2021
6
36.23K
-
0.00
61.98K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

36.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunliffe, Benjamin Matthew
Director
31/08/2018 - Present
5
Ashfield, Nicola
Director
05/02/2019 - 26/05/2022
-
Ashfield, Nicola
Secretary
30/09/2018 - 02/02/2019
-
Dyer, Jeremy
Director
25/09/2018 - 20/10/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIG BEAR APPAREL LTD

BIG BEAR APPAREL LTD is an(a) Liquidation company incorporated on 31/08/2018 with the registered office located at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BEAR APPAREL LTD?

toggle

BIG BEAR APPAREL LTD is currently Liquidation. It was registered on 31/08/2018 .

Where is BIG BEAR APPAREL LTD located?

toggle

BIG BEAR APPAREL LTD is registered at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does BIG BEAR APPAREL LTD do?

toggle

BIG BEAR APPAREL LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BIG BEAR APPAREL LTD have?

toggle

BIG BEAR APPAREL LTD had 6 employees in 2021.

What is the latest filing for BIG BEAR APPAREL LTD?

toggle

The latest filing was on 13/05/2025: Liquidators' statement of receipts and payments to 2025-03-14.