BIG EYE DEERS LIMITED

Register to unlock more data on OkredoRegister

BIG EYE DEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056061

Incorporation date

17/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

126 Bute Street, Cardiff Bay, Cardiff CF10 5LECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/03/2026
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-29
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-29
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-29
dot icon08/02/2023
Confirmation statement made on 2023-01-17 with updates
dot icon01/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Change of share class name or designation
dot icon01/12/2022
Resolutions
dot icon24/03/2022
Micro company accounts made up to 2021-06-29
dot icon31/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-29
dot icon03/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-29
dot icon31/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon18/06/2019
Director's details changed for Mr Stephen Darren Flanagan on 2019-06-18
dot icon18/06/2019
Secretary's details changed for Melanie Lynne Flanagan on 2019-06-18
dot icon18/06/2019
Termination of appointment of Michael Zak Grindle as a director on 2019-05-31
dot icon29/03/2019
Micro company accounts made up to 2018-06-29
dot icon31/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-29
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-29
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-29
dot icon16/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon01/07/2015
Appointment of Mr Michael Zak Grindle as a director on 2015-07-01
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-29
dot icon30/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon24/06/2014
Amended accounts made up to 2013-06-29
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-29
dot icon20/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon10/06/2013
Amended accounts made up to 2012-06-29
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-29
dot icon05/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-29
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Russell Hicks as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-29
dot icon11/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-06-29
dot icon17/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon17/02/2010
Registered office address changed from Penscombe House Cildaudy Road Coytrahen Bridgend CF32 0DL on 2010-02-17
dot icon17/02/2010
Director's details changed for Stephen Darren Flanagan on 2009-10-01
dot icon17/02/2010
Director's details changed for Russell Hicks on 2009-10-01
dot icon06/08/2009
Director appointed russell hicks
dot icon27/07/2009
Accounting reference date extended from 31/12/2008 to 29/06/2009
dot icon25/07/2009
Certificate of change of name
dot icon14/04/2009
Return made up to 17/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 17/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Secretary's particulars changed
dot icon14/09/2007
Registered office changed on 14/09/07 from: 51 underwood place, brackia bridgend pent-y-bont ar ogwr CF31 2LR
dot icon14/09/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon17/01/2007
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
183.26K
-
0.00
-
-
2022
8
307.02K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Stephen Darren
Director
17/01/2007 - Present
-

Persons with Significant Control

1
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 EYE DEERS LIMITED

BIG EYE DEERS LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at 126 Bute Street, Cardiff Bay, Cardiff CF10 5LE. There is currently 1 active director 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 EYE DEERS LIMITED?

toggle

BIG EYE DEERS LIMITED is currently Active. It was registered on 17/01/2007 .

Where is BIG EYE DEERS LIMITED located?

toggle

BIG EYE DEERS LIMITED is registered at 126 Bute Street, Cardiff Bay, Cardiff CF10 5LE.

What does BIG EYE DEERS LIMITED do?

toggle

BIG EYE DEERS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIG EYE DEERS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.