BIG RIVER SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

BIG RIVER SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10390030

Incorporation date

22/09/2016

Size

Full

Contacts

Registered address

Registered address

Grant Thorton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2016)
dot icon08/04/2026
Declaration of solvency
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Appointment of a voluntary liquidator
dot icon08/04/2026
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Grant Thorton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2026-04-08
dot icon31/03/2026
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon20/01/2026
Statement by Directors
dot icon14/01/2026
Resolutions
dot icon14/01/2026
Solvency Statement dated 12/01/26
dot icon14/01/2026
Statement of capital on 2026-01-14
dot icon01/12/2025
Director's details changed for Anna Elisabeth Cooper on 2023-06-14
dot icon06/08/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/03/2024
Director's details changed for Ms Phaedra Ann Andrews on 2017-10-16
dot icon29/09/2023
Director's details changed for Anna Elisabeth Cooper on 2023-09-02
dot icon14/06/2023
Appointment of Anna Elisabeth Cooper as a director on 2023-06-14
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon30/09/2020
Change of details for Amazon.Com Inc. as a person with significant control on 2016-09-22
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Mr Alexander Daniel Keeler Simpson as a director on 2020-04-24
dot icon23/10/2019
Termination of appointment of John Bradford Stone as a director on 2019-10-21
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon13/08/2019
Appointment of Ms Natasha Kashyap as a director on 2019-08-12
dot icon31/05/2019
Termination of appointment of Nadine Lisa Blumenow as a director on 2019-05-31
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon31/10/2018
Termination of appointment of Krystal Lynne Walsh as a director on 2018-10-31
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon06/03/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-03-05
dot icon24/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon24/10/2017
Notification of Amazon.Com Inc. as a person with significant control on 2016-09-22
dot icon24/10/2017
Withdrawal of a person with significant control statement on 2017-10-24
dot icon10/10/2017
Appointment of Nadine Lisa Blumenow as a director on 2017-10-10
dot icon28/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon22/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Alexander Daniel Keeler
Director
24/04/2020 - 01/06/2023
45
MITRE SECRETARIES LIMITED
Corporate Secretary
22/09/2016 - 15/07/2024
480
Mackenzie, Robert Mario
Director
22/09/2016 - 05/03/2018
756
Blumenow, Nadine Lisa
Director
10/10/2017 - 31/05/2019
1
Stone, John Bradford
Director
25/04/2018 - 21/10/2019
19

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG RIVER SERVICES UK LIMITED

BIG RIVER SERVICES UK LIMITED is an(a) Liquidation company incorporated on 22/09/2016 with the registered office located at Grant Thorton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 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 RIVER SERVICES UK LIMITED?

toggle

BIG RIVER SERVICES UK LIMITED is currently Liquidation. It was registered on 22/09/2016 .

Where is BIG RIVER SERVICES UK LIMITED located?

toggle

BIG RIVER SERVICES UK LIMITED is registered at Grant Thorton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does BIG RIVER SERVICES UK LIMITED do?

toggle

BIG RIVER SERVICES UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIG RIVER SERVICES UK LIMITED?

toggle

The latest filing was on 08/04/2026: Declaration of solvency.