BIG FISH RENTALS LIMITED

Register to unlock more data on OkredoRegister

BIG FISH RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05997593

Incorporation date

14/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Red Bank Court, Manchester M4 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon03/06/2025
Micro company accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon28/11/2023
Change of details for Mr Dickon Anthony Railton Fletcher as a person with significant control on 2023-05-15
dot icon28/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon30/10/2023
Appointment of Mr Wayne Chappell as a director on 2023-09-29
dot icon30/10/2023
Notification of Wayne Chappell as a person with significant control on 2023-09-29
dot icon10/10/2023
Termination of appointment of Wayne Chappell as a director on 2023-09-29
dot icon10/10/2023
Cessation of Wayne Chappell as a person with significant control on 2023-09-29
dot icon24/03/2023
Micro company accounts made up to 2022-10-31
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon19/11/2020
Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE
dot icon13/05/2020
Micro company accounts made up to 2019-10-31
dot icon14/01/2020
Second filing of Confirmation Statement dated 14/11/2019
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon15/11/2019
Cessation of Carmel Mccourt as a person with significant control on 2019-04-02
dot icon24/04/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon24/11/2017
Change of details for Mr Wayne Chappell as a person with significant control on 2016-11-24
dot icon25/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
Director's details changed for Mr Wayne Chappell on 2016-11-23
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Director's details changed for Dickon Anthony Railton Fletcher on 2016-03-02
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/04/2015
Director's details changed for Dickon Anthony Railton Fletcher on 2015-04-16
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon24/06/2014
Registered office address changed from 24 Beswick Street Manchester M4 7HR on 2014-06-24
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/11/2013
Director's details changed for Wayne Chappell on 2013-01-18
dot icon01/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/04/2013
Termination of appointment of Stephen Gray as a director
dot icon07/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon07/12/2012
Director's details changed for Wayne Chappell on 2012-12-05
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon12/04/2011
Statement of capital on 2011-04-12
dot icon12/04/2011
Solvency statement dated 23/03/11
dot icon12/04/2011
Statement by directors
dot icon12/04/2011
Resolutions
dot icon31/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon08/12/2010
Director's details changed for Stephen Gray on 2010-03-26
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/03/2010
Registered office address changed from the Beehive Mill, Jersey Street Ancoates Manchester Greater Manchester M4 6JG on 2010-03-26
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon26/03/2010
Appointment of Stephen Gray as a director
dot icon15/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Director's details changed for Dickon Anthony Railton Fletcher on 2009-10-01
dot icon15/12/2009
Director's details changed for Wayne Chappell on 2009-10-01
dot icon15/12/2009
Secretary's details changed for Dickon Anthony Railton Fletcher on 2009-10-01
dot icon15/12/2009
Register inspection address has been changed
dot icon02/10/2009
Director's change of particulars / wayne chappell / 28/09/2009
dot icon05/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/03/2009
Director and secretary's change of particulars / dickon fletcher / 17/10/2008
dot icon30/03/2009
Director's change of particulars / wayne chappell / 07/01/2009
dot icon21/11/2008
Return made up to 14/11/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/01/2008
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon11/12/2007
Return made up to 14/11/07; full list of members
dot icon14/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.23K
-
0.00
-
-
2022
3
64.52K
-
0.00
-
-
2022
3
64.52K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

64.52K £Ascended88.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Dickon Anthony Railton
Director
14/11/2006 - Present
6
Chappell, Wayne
Director
14/11/2006 - 29/09/2023
6
Chappell, Wayne
Director
29/09/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIG FISH RENTALS LIMITED

BIG FISH RENTALS LIMITED is an(a) Active company incorporated on 14/11/2006 with the registered office located at Unit 14 Red Bank Court, Manchester M4 4HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG FISH RENTALS LIMITED?

toggle

BIG FISH RENTALS LIMITED is currently Active. It was registered on 14/11/2006 .

Where is BIG FISH RENTALS LIMITED located?

toggle

BIG FISH RENTALS LIMITED is registered at Unit 14 Red Bank Court, Manchester M4 4HF.

What does BIG FISH RENTALS LIMITED do?

toggle

BIG FISH RENTALS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does BIG FISH RENTALS LIMITED have?

toggle

BIG FISH RENTALS LIMITED had 3 employees in 2022.

What is the latest filing for BIG FISH RENTALS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.