BIG NOSE SMALL FACE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8LZ

Company number 05332490
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address C/O FIRST RESORT PROPERTY SERVICES LTD, 12A MELBOURNE BUSINESS COURT, MILLENNIUM WAY PRIDE PARK, DERBY, DE24 8LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of BIG NOSE SMALL FACE LIMITED are www.bignosesmallface.co.uk, and www.big-nose-small-face.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Nose Small Face Limited is a Private Limited Company. The company registration number is 05332490. Big Nose Small Face Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Big Nose Small Face Limited is C O First Resort Property Services Ltd 12a Melbourne Business Court Millennium Way Pride Park Derby De24 8lz. . JONES, Lisa Maria is a Director of the company. RAWLINGS, Timothy Reginald is a Director of the company. Secretary WALTON, Sarah has been resigned. Director DUFFIN, Paul William has been resigned. Director HICKTON, Lee has been resigned. Director JARRETT, Robert Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JONES, Lisa Maria
Appointed Date: 12 August 2014
44 years old

Director
RAWLINGS, Timothy Reginald
Appointed Date: 12 August 2014
72 years old

Resigned Directors

Secretary
WALTON, Sarah
Resigned: 02 June 2009
Appointed Date: 14 January 2005

Director
DUFFIN, Paul William
Resigned: 12 August 2014
Appointed Date: 01 April 2011
69 years old

Director
HICKTON, Lee
Resigned: 01 April 2011
Appointed Date: 01 January 2006
54 years old

Director
JARRETT, Robert Anthony
Resigned: 01 January 2006
Appointed Date: 14 January 2005
51 years old

Persons With Significant Control

Bellam Property Ltd
Notified on: 14 January 2017
Nature of control: Ownership of shares – 75% or more

BIG NOSE SMALL FACE LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 13,330

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
30 Apr 2005
Particulars of mortgage/charge
14 Apr 2005
Ad 31/03/05--------- £ si 9999@1=9999 £ ic 1/10000
14 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Apr 2005
Nc inc already adjusted 31/03/05
14 Jan 2005
Incorporation

BIG NOSE SMALL FACE LIMITED Charges

19 May 2005
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 eagle point telford way wakefeld,. By way of fixed…
19 April 2005
Debenture
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…