BIGFURNITUREGROUP LTD

Register to unlock more data on OkredoRegister

BIGFURNITUREGROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05484239

Incorporation date

17/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon11/05/2022
Previous accounting period shortened from 2022-06-30 to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Certificate of change of name
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon10/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon29/06/2018
Registered office address changed from C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 2018-06-29
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon26/06/2015
Register(s) moved to registered office address C/O C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon17/07/2012
Register(s) moved to registered inspection location
dot icon17/07/2012
Register inspection address has been changed
dot icon17/07/2012
Director's details changed for Stephen Smith on 2012-07-15
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 2011-03-23
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Director's details changed for Stephen Smith on 2010-06-17
dot icon17/06/2010
Secretary's details changed for The Company Secretary Limited on 2010-06-17
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/03/2010
Registered office address changed from James House Yew Tree Way Warrington Cheshire WA3 3JD on 2010-03-04
dot icon25/02/2010
Registered office address changed from Broseley House 116 Bradshawgate Leigh Lancs WN7 4NT on 2010-02-25
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2009
Return made up to 17/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / stephen smith / 01/06/2009
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 17/06/08; full list of members
dot icon23/05/2008
Return made up to 17/06/07; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 10TH floor portland tower portland street manchester M1 3LF
dot icon07/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/11/2007
Certificate of change of name
dot icon23/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 17/06/06; full list of members
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
New secretary appointed
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Registered office changed on 30/06/05 from: temple house 20 holywell row london EC2A 4XH
dot icon17/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,808.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.01K
-
0.00
-
-
2022
0
29.89K
-
0.00
-
-
2023
1
104.98K
-
0.00
1.81K
-
2023
1
104.98K
-
0.00
1.81K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

104.98K £Ascended251.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Smith
Director
17/06/2005 - Present
5
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
17/06/2005 - 17/06/2005
6456
CHETTLEBURGH'S LIMITED
Nominee Director
17/06/2005 - 17/06/2005
3399
THE COMPANY SECRETARY LIMITED
Corporate Secretary
18/05/2007 - Present
-
Wearing, Adam Alexander
Secretary
17/06/2005 - 18/05/2007
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGFURNITUREGROUP LTD

BIGFURNITUREGROUP LTD is an(a) Active company incorporated on 17/06/2005 with the registered office located at C/O Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGFURNITUREGROUP LTD?

toggle

BIGFURNITUREGROUP LTD is currently Active. It was registered on 17/06/2005 .

Where is BIGFURNITUREGROUP LTD located?

toggle

BIGFURNITUREGROUP LTD is registered at C/O Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY.

What does BIGFURNITUREGROUP LTD do?

toggle

BIGFURNITUREGROUP LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BIGFURNITUREGROUP LTD have?

toggle

BIGFURNITUREGROUP LTD had 1 employees in 2023.

What is the latest filing for BIGFURNITUREGROUP LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.