BIG PADLOCK AYR LTD

Register to unlock more data on OkredoRegister

BIG PADLOCK AYR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08600393

Incorporation date

08/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2013)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Park Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon11/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to 20 Park Avenue Farnborough Park Orpington BR6 8LL on 2018-03-20
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon12/01/2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon19/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-06-30
dot icon12/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon06/05/2014
Certificate of change of name
dot icon02/05/2014
Appointment of Mr Paul Simon Fernback as a director
dot icon02/05/2014
Appointment of Mr Alan Geoffrey Fernback as a director
dot icon02/05/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2014-05-02
dot icon19/09/2013
Termination of appointment of Barbara Kahan as a director
dot icon08/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1,155.09 % *

* during past year

Cash in Bank

£48,685.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
439.90K
-
0.00
51.60K
-
2022
2
539.86K
-
495.92K
3.88K
-
2023
2
857.31K
-
578.47K
48.69K
-
2023
2
857.31K
-
578.47K
48.69K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

857.31K £Ascended58.80 % *

Total Assets(GBP)

-

Turnover(GBP)

578.47K £Ascended16.65 % *

Cash in Bank(GBP)

48.69K £Ascended1.16K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernback, Alan Geoffrey
Director
01/05/2014 - Present
64
Mr Paul Simon Fernback
Director
01/05/2014 - Present
62

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

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIG PADLOCK AYR LTD

BIG PADLOCK AYR LTD is an(a) Active company incorporated on 08/07/2013 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PADLOCK AYR LTD?

toggle

BIG PADLOCK AYR LTD is currently Active. It was registered on 08/07/2013 .

Where is BIG PADLOCK AYR LTD located?

toggle

BIG PADLOCK AYR LTD is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does BIG PADLOCK AYR LTD do?

toggle

BIG PADLOCK AYR LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BIG PADLOCK AYR LTD have?

toggle

BIG PADLOCK AYR LTD had 2 employees in 2023.

What is the latest filing for BIG PADLOCK AYR LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.