BIG STUFF DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BIG STUFF DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895638

Incorporation date

08/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex SS14 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon31/03/2026
Director's details changed for Mr Joseph Anthony Diaz on 2026-03-18
dot icon31/03/2026
Change of details for Mr Joseph Anthony Diaz as a person with significant control on 2026-03-18
dot icon30/03/2026
Termination of appointment of Daniel David Diaz as a director on 2026-03-18
dot icon30/03/2026
Notification of Joseph Anthony Diaz as a person with significant control on 2026-03-18
dot icon30/03/2026
Cessation of Daniel David Diaz as a person with significant control on 2026-03-18
dot icon12/03/2026
Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 2026-03-12
dot icon12/03/2026
Change of details for Mr Daniel David Diaz as a person with significant control on 2026-03-12
dot icon12/03/2026
Director's details changed for Barbara Lynn Diaz on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Daniel David Diaz on 2026-03-12
dot icon12/03/2026
Director's details changed for Anthony Diaz on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Joseph Anthony Diaz on 2026-03-12
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-02-29
dot icon19/03/2024
Change of details for Mr Daniel David Diaz as a person with significant control on 2024-03-18
dot icon19/03/2024
Cessation of Barbara Diaz as a person with significant control on 2024-03-18
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon07/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/05/2022
Director's details changed for Barbara Lynn Diaz on 2022-05-06
dot icon06/05/2022
Director's details changed for Anthony Diaz on 2022-05-06
dot icon20/04/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-02-28
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/08/2019
Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 2019-08-13
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon14/09/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/09/2018
Appointment of Mr Joseph Anthony Diaz as a director on 2018-04-06
dot icon05/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/02/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-02-09
dot icon24/07/2013
Appointment of Mr Daniel David Diaz as a director
dot icon27/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/03/2010
Director's details changed for Barbara Lynn Diaz on 2009-10-01
dot icon23/03/2010
Director's details changed for Anthony Diaz on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Kt Company Secretarial Services Limited on 2009-10-01
dot icon27/01/2010
Amended accounts made up to 2009-02-28
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 08/02/09; full list of members
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon20/03/2008
Return made up to 08/02/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/05/2007
Return made up to 08/02/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Director's particulars changed
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Registered office changed on 28/03/07 from: 294A high street sutton surrey SM1 1PQ
dot icon28/03/2007
Secretary resigned
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon08/02/2006
Return made up to 08/02/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon12/04/2005
Return made up to 08/02/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon27/05/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 08/02/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon12/02/2003
Return made up to 08/02/03; full list of members
dot icon08/11/2002
Ad 01/02/02--------- £ si 8@1
dot icon08/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon17/05/2002
New director appointed
dot icon21/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned
dot icon19/02/2002
Total exemption full accounts made up to 2001-02-28
dot icon11/02/2002
Return made up to 08/02/02; full list of members
dot icon13/02/2001
Return made up to 08/02/01; full list of members
dot icon05/01/2001
Full accounts made up to 2000-02-29
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/02/2000
Return made up to 08/02/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-02-28
dot icon04/08/1999
Full accounts made up to 1998-02-28
dot icon07/04/1999
Certificate of change of name
dot icon22/02/1999
Return made up to 08/02/99; no change of members
dot icon14/08/1998
Full accounts made up to 1997-02-28
dot icon18/02/1998
Return made up to 08/02/98; full list of members
dot icon16/05/1997
Return made up to 28/02/97; no change of members
dot icon08/03/1996
Full accounts made up to 1996-02-28
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
New director appointed
dot icon18/02/1996
Return made up to 08/02/96; no change of members
dot icon30/03/1995
Full accounts made up to 1995-02-28
dot icon27/03/1995
Director resigned;new director appointed
dot icon20/02/1995
Return made up to 08/02/95; full list of members
dot icon21/02/1994
Secretary resigned
dot icon08/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.64K
-
0.00
-
-
2022
3
55.29K
-
0.00
-
-
2023
3
58.76K
-
0.00
-
-
2023
3
58.76K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

58.76K £Ascended6.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
K T COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/02/2007 - 12/08/2019
47
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/02/1994 - 07/02/1994
99600
Smith, Mervyn Eric
Director
07/02/1994 - 21/03/1995
21
Smith, Carolyn Frances
Director
21/03/1995 - 29/02/1996
4
Mr Daniel David Diaz
Director
09/02/2013 - 18/03/2026
-

Persons with Significant Control

3
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 STUFF DESIGNS LIMITED

BIG STUFF DESIGNS LIMITED is an(a) Active company incorporated on 08/02/1994 with the registered office located at 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex SS14 3EU. There are currently 3 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 STUFF DESIGNS LIMITED?

toggle

BIG STUFF DESIGNS LIMITED is currently Active. It was registered on 08/02/1994 .

Where is BIG STUFF DESIGNS LIMITED located?

toggle

BIG STUFF DESIGNS LIMITED is registered at 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex SS14 3EU.

What does BIG STUFF DESIGNS LIMITED do?

toggle

BIG STUFF DESIGNS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BIG STUFF DESIGNS LIMITED have?

toggle

BIG STUFF DESIGNS LIMITED had 3 employees in 2023.

What is the latest filing for BIG STUFF DESIGNS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-19 with updates.