BIG TIME SOFT DRINKS LIMITED

Register to unlock more data on OkredoRegister

BIG TIME SOFT DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187576

Incorporation date

03/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ga, St. George's House, Lever Street, Wolverhampton WV2 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon16/03/2026
Cessation of Mohinder Singh Athwal as a person with significant control on 2025-01-09
dot icon04/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19
dot icon03/02/2025
Termination of appointment of Mohinder Singh Athwal as a director on 2025-01-09
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon05/12/2016
Appointment of Miss Kamaljit Athwal as a director on 2015-09-30
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon26/10/2015
Particulars of variation of rights attached to shares
dot icon26/10/2015
Change of share class name or designation
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon26/10/2015
Memorandum and Articles of Association
dot icon26/10/2015
Resolutions
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Registration of charge 021875760005
dot icon25/02/2013
Director's details changed for Kashmir Kaur on 2013-02-23
dot icon25/02/2013
Director's details changed for Mohinder Singh Athwal on 2013-02-23
dot icon25/02/2013
Director's details changed for Ravinder Kaur Kang on 2013-02-23
dot icon25/02/2013
Secretary's details changed for Kashmir Kaur on 2013-02-23
dot icon23/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mohinder Singh Athwal on 2010-01-29
dot icon29/01/2010
Director's details changed for Kashmir Kaur on 2010-01-29
dot icon29/01/2010
Director's details changed for Ravinder Kaur Kang on 2010-01-29
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon23/02/2006
Return made up to 31/12/05; full list of members
dot icon20/12/2005
Accounts for a small company made up to 2005-03-31
dot icon05/04/2005
Return made up to 31/12/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon29/10/2004
Accounts for a small company made up to 2004-03-31
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon27/04/2003
Return made up to 31/12/02; full list of members
dot icon08/11/2002
New director appointed
dot icon07/11/2002
Accounts for a small company made up to 2002-03-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon29/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon30/04/1999
Return made up to 31/12/98; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/10/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
Return made up to 31/12/96; no change of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Particulars of mortgage/charge
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/05/1996
New director appointed
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon03/02/1995
Return made up to 31/12/94; no change of members
dot icon06/05/1994
Return made up to 31/12/93; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/03/1993
Return made up to 31/12/92; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/07/1992
Accounts for a small company made up to 1991-03-31
dot icon18/05/1992
Return made up to 31/12/91; no change of members
dot icon08/08/1991
Accounts for a small company made up to 1990-03-31
dot icon16/06/1991
Return made up to 31/12/90; no change of members
dot icon02/03/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/03/1990
Return made up to 31/12/88; full list of members
dot icon05/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1989
Registered office changed on 23/03/89 from: 124-128 city road london EC1V 2NJ
dot icon14/06/1988
New director appointed
dot icon24/03/1988
Wd 23/02/88 pd 14/02/88--------- £ si 2@1
dot icon17/02/1988
Resolutions
dot icon11/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1988
Certificate of change of name
dot icon03/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

43
2022
change arrow icon-26.64 % *

* during past year

Cash in Bank

£8,044.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
2.05M
-
0.00
10.97K
-
2022
43
2.09M
-
0.00
8.04K
-
2022
43
2.09M
-
0.00
8.04K
-

Employees

2022

Employees

43 Descended-10 % *

Net Assets(GBP)

2.09M £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.04K £Descended-26.64 % *

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
Kaur, Kashmir
Director
11/12/1995 - Present
-
Kang, Ravinder Kaur
Director
01/11/2002 - Present
-
Athwal, Kamaljit
Director
30/09/2015 - Present
-

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+
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 TIME SOFT DRINKS LIMITED

BIG TIME SOFT DRINKS LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at Suite Ga, St. George's House, Lever Street, Wolverhampton WV2 1EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG TIME SOFT DRINKS LIMITED?

toggle

BIG TIME SOFT DRINKS LIMITED is currently Active. It was registered on 03/11/1987 .

Where is BIG TIME SOFT DRINKS LIMITED located?

toggle

BIG TIME SOFT DRINKS LIMITED is registered at Suite Ga, St. George's House, Lever Street, Wolverhampton WV2 1EZ.

What does BIG TIME SOFT DRINKS LIMITED do?

toggle

BIG TIME SOFT DRINKS LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

How many employees does BIG TIME SOFT DRINKS LIMITED have?

toggle

BIG TIME SOFT DRINKS LIMITED had 43 employees in 2022.

What is the latest filing for BIG TIME SOFT DRINKS LIMITED?

toggle

The latest filing was on 16/03/2026: Cessation of Mohinder Singh Athwal as a person with significant control on 2025-01-09.