Company Information for THE BIG BRA SHOP LIMITED
C/O ACCOUNTANT, FIELD COTTAGE, BODIAM, ROBERTSBRIDGE, EAST SUSSEX, TN32 5UY,
|
Company Registration Number
04941958
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE BIG BRA SHOP LIMITED | |
Legal Registered Office | |
C/O ACCOUNTANT FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY Other companies in TN32 | |
Company Number | 04941958 | |
---|---|---|
Company ID Number | 04941958 | |
Date formed | 2003-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-05 05:34:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN UNDERDOWN |
||
KATHERINE SARAH WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERAL PLASTICS LIMITED. | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Active | |
PHILIPPA H DEELEY LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Active | |
MORRIS MINOR CENTRE (BATH) LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1981-12-11 | Active | |
ENGAGE MARKETING (ACCOUNT PLANNING) LIMITED | Company Secretary | 2006-01-20 | CURRENT | 2006-01-20 | Dissolved 2013-09-03 | |
MILTON FLEMING ASSOCIATES LIMITED | Company Secretary | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2013-09-03 | |
JOELO LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2004-12-23 | Dissolved 2014-06-03 | |
ESM MORRIS MINORS LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2004-05-14 | Active | |
ENGAGE MARKETING LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Dissolved 2014-07-08 | |
T.D. BUSINESS SERVICES LIMITED | Company Secretary | 2003-10-08 | CURRENT | 2003-10-08 | Active | |
WHITE OYSTER LIMITED | Director | 2008-09-01 | CURRENT | 2008-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Katherine Sarah Walker on 2017-08-04 | |
PSC04 | Change of details for Mrs Katherine Sarah Walker as a person with significant control on 2017-08-04 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Katherine Sarah Walker on 2016-10-24 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/10 FROM C/O Accountant, Field Cottage Bodium Robertsbridge East Sussex TN32 5UY | |
CH01 | Director's details changed for Katherine Sarah Walker on 2010-12-15 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARAH WALKER / 20/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: FIELD COTTAGE BODIUM EAST SUSSEX TN32 5UY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
Creditors Due After One Year | 2011-10-01 | £ 6,217 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 41,818 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BIG BRA SHOP LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 289 |
Current Assets | 2011-10-01 | £ 7,689 |
Fixed Assets | 2011-10-01 | £ 81 |
Shareholder Funds | 2011-10-01 | £ 40,265 |
Stocks Inventory | 2011-10-01 | £ 7,400 |
Tangible Fixed Assets | 2011-10-01 | £ 81 |
Debtors and other cash assets
THE BIG BRA SHOP LIMITED owns 1 domain names.
thebigbrashop.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as THE BIG BRA SHOP LIMITED are:
THE AWARD SCHEME LTD. | £ 325,787 |
GOOD IMPRESSIONS LIMITED | £ 172,082 |
NEW FOREST FARM MACHINERY LIMITED | £ 166,339 |
LISTER WILDER LIMITED | £ 139,982 |
CALLIDUS TECHNOLOGY LIMITED | £ 91,056 |
ROUNDHERE LIMITED | £ 75,509 |
DENBY CATERING EQUIPMENT LIMITED | £ 67,649 |
SULO UK LIMITED | £ 58,589 |
SMARTER SOLUTIONS LIMITED | £ 57,272 |
CLOSOMAT LIMITED | £ 56,523 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |