B.I.G.ENTERPRISES LIMITED
OLD KNEBWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG3 6QG

Company number 01040911
Status Active
Incorporation Date 2 February 1972
Company Type Private Limited Company
Address SLIP COTTAGE, SLIP LANE, OLD KNEBWORTH, HERTS, SG3 6QG
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Neil Major on 20 November 2015; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of B.I.G.ENTERPRISES LIMITED are www.bigenterprises.co.uk, and www.b-i-g-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. B I G Enterprises Limited is a Private Limited Company. The company registration number is 01040911. B I G Enterprises Limited has been working since 02 February 1972. The present status of the company is Active. The registered address of B I G Enterprises Limited is Slip Cottage Slip Lane Old Knebworth Herts Sg3 6qg. . MAJOR, Maureen is a Secretary of the company. MAJOR, Brian Albert Frederick is a Director of the company. MAJOR, Gary is a Director of the company. MAJOR, Maureen is a Director of the company. MAJOR, Neil is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director
MAJOR, Gary

60 years old

Director
MAJOR, Maureen

84 years old

Director
MAJOR, Neil

62 years old

Persons With Significant Control

Mr Brian Albert Frederick Major
Notified on: 20 November 2016
87 years old
Nature of control: Has significant influence or control

B.I.G.ENTERPRISES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Director's details changed for Mr Neil Major on 20 November 2015
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
05 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 16

05 Dec 2015
Director's details changed for Neil Major on 13 November 2015
...
... and 60 more events
20 Oct 1988
Full accounts made up to 31 March 1988

05 Aug 1988
Return made up to 31/03/88; full list of members

09 Dec 1987
Full accounts made up to 31 March 1987

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 27/01/87; full list of members

B.I.G.ENTERPRISES LIMITED Charges

4 March 1998
Mortgage deed
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 5 fen end stotfold hitchin herts T.n BD137900…
22 October 1977
Mortgage
Delivered: 9 November 1977
Status: Satisfied on 19 December 1994
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 127 & 129 high street stevenage…