BIG D ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BIG D ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04630859

Incorporation date

08/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Beach Road, Littlehampton BN17 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon22/02/2026
Micro company accounts made up to 2025-05-31
dot icon18/11/2025
Director's details changed for Mr David Mark Reeves on 2025-07-14
dot icon02/10/2025
Notification of Sally Reeves as a person with significant control on 2017-11-23
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon14/07/2025
Registered office address changed from 93 Green Lane Chichester West Sussex PO19 7NU England to 2 Beach Road Littlehampton BN17 5HT on 2025-07-14
dot icon17/03/2025
Micro company accounts made up to 2024-05-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon01/03/2023
Micro company accounts made up to 2022-05-31
dot icon25/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon02/03/2022
Micro company accounts made up to 2021-05-31
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-05-31
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon19/06/2019
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to 93 Green Lane Chichester West Sussex PO19 7NU on 2019-06-19
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/09/2018
Termination of appointment of Maxine Reeves as a secretary on 2018-09-21
dot icon21/09/2018
Termination of appointment of Maxine Reeves as a director on 2018-09-21
dot icon12/04/2018
Appointment of Mrs Sally Reeves as a director on 2017-12-01
dot icon05/03/2018
Micro company accounts made up to 2017-05-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-23
dot icon16/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon04/05/2017
Current accounting period extended from 2017-01-31 to 2017-05-31
dot icon17/03/2017
Appointment of Mrs Maxine Reeves as a director on 2016-12-01
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/06/2011
Registered office address changed from 21 Saint Martins Square Chichester West Sussex PO19 1NR on 2011-06-08
dot icon24/01/2011
Director's details changed for David Mark Reeves on 2011-01-24
dot icon24/01/2011
Secretary's details changed for Maxine Reeves on 2011-01-24
dot icon09/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/10/2009
Secretary's details changed for Maxine Reeves on 2009-10-01
dot icon15/10/2009
Director's details changed for David Mark Reeves on 2009-10-01
dot icon21/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/11/2008
Return made up to 01/11/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/02/2008
Director resigned
dot icon07/11/2007
Director's particulars changed
dot icon06/11/2007
Return made up to 01/11/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon23/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/11/2006
Return made up to 01/11/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon21/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/02/2006
Return made up to 01/11/05; full list of members
dot icon23/11/2005
Secretary's particulars changed
dot icon23/11/2005
Director's particulars changed
dot icon17/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/03/2005
Ad 06/04/04--------- £ si 1@1
dot icon29/03/2005
New director appointed
dot icon24/12/2004
Return made up to 27/11/04; full list of members
dot icon24/12/2004
Director's particulars changed
dot icon10/11/2004
Secretary's particulars changed
dot icon10/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 21/12/03; full list of members
dot icon08/08/2003
Registered office changed on 08/08/03 from: 84 annandale avenue bognor regis west sussex PO21 2EX
dot icon22/04/2003
Director's particulars changed
dot icon10/03/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned
dot icon08/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
49.85K
-
0.00
-
-
2022
-
17.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Sally
Director
01/12/2017 - Present
5
Reeves, David Mark
Director
08/01/2003 - Present
6
Reeves, John Tregear
Director
06/04/2004 - 07/01/2008
4
Reeves, Maxine
Director
01/12/2016 - 21/09/2018
-
Mcewen, Sylvia
Secretary
08/01/2003 - 08/01/2003
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG D ENTERPRISES LIMITED

BIG D ENTERPRISES LIMITED is an(a) Active company incorporated on 08/01/2003 with the registered office located at 2 Beach Road, Littlehampton BN17 5HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG D ENTERPRISES LIMITED?

toggle

BIG D ENTERPRISES LIMITED is currently Active. It was registered on 08/01/2003 .

Where is BIG D ENTERPRISES LIMITED located?

toggle

BIG D ENTERPRISES LIMITED is registered at 2 Beach Road, Littlehampton BN17 5HT.

What does BIG D ENTERPRISES LIMITED do?

toggle

BIG D ENTERPRISES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BIG D ENTERPRISES LIMITED?

toggle

The latest filing was on 22/02/2026: Micro company accounts made up to 2025-05-31.