BIG VALLEY GROUP LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 16/10/2017)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon03/03/2024
Certificate of change of name
dot icon12/01/2024
Termination of appointment of Barbara Oppong as a director on 2024-01-11
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Confirmation statement made on 2022-05-09 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-10-31
dot icon27/09/2023
Notification of Abide Shumba as a person with significant control on 2023-09-01
dot icon27/09/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon27/09/2023
Appointment of Miss Barbara Opong as a director on 2023-09-27
dot icon27/09/2023
Director's details changed for Miss Barbara Opong on 2023-09-27
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon12/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Micro company accounts made up to 2021-10-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Registration of charge 110133000001, created on 2021-11-08
dot icon26/10/2021
Withdrawal of a person with significant control statement on 2021-10-26
dot icon19/09/2021
Micro company accounts made up to 2020-10-31
dot icon09/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon30/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-10-31
dot icon24/03/2020
Registered office address changed from 10 Aysgarth Road Leicester LE4 0TA England to 5 Faraday Court Conduit Street Leicester LE2 0JN on 2020-03-24
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon25/01/2019
Appointment of Mr Abide Shumba as a director on 2019-01-24
dot icon25/01/2019
Registered office address changed from 19 East Oval Northampton NN5 7NR United Kingdom to 10 Aysgarth Road Leicester LE4 0TA on 2019-01-25
dot icon25/01/2019
-
dot icon25/01/2019
Rectified The TM01 was removed from the public register on 10/11/2021 as it was factually inaccurate or derived from something factually inaccurate.
dot icon22/01/2019
Compulsory strike-off action has been discontinued
dot icon19/01/2019
Confirmation statement made on 2018-10-15 with updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon16/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
09/05/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Shumba, Abide
Director
24/01/2019 - Present
15
Opong, Barbara
Director
27/09/2023 - 11/01/2024
-

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

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 VALLEY GROUP LIMITED

BIG VALLEY GROUP LIMITED is an(a) Active company incorporated on 16/10/2017 with the registered office located at 5 Faraday Court, Conduit Street, Leicester LE2 0JN. There is currently 1 active director 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 VALLEY GROUP LIMITED?

toggle

BIG VALLEY GROUP LIMITED is currently Active. It was registered on 16/10/2017 .

Where is BIG VALLEY GROUP LIMITED located?

toggle

BIG VALLEY GROUP LIMITED is registered at 5 Faraday Court, Conduit Street, Leicester LE2 0JN.

What does BIG VALLEY GROUP LIMITED do?

toggle

BIG VALLEY GROUP LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BIG VALLEY GROUP LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.