BIGSHIELD LIMITED

Hellopages » Lancashire » Preston » PR1 8BZ

Company number 02029625
Status Active
Incorporation Date 19 June 1986
Company Type Private Limited Company
Address 5 RIBBLESDALE PLACE, PRESTON, PR1 8BZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BIGSHIELD LIMITED are www.bigshield.co.uk, and www.bigshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Bigshield Limited is a Private Limited Company. The company registration number is 02029625. Bigshield Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Bigshield Limited is 5 Ribblesdale Place Preston Pr1 8bz. . GREENOUGH, Alan Edward is a Secretary of the company. GRIFFITHS, Michael Shaun is a Director of the company. GRIFFTHS, Margerite Elizabeth is a Director of the company. Secretary GRIFFITHS, Elizabeth has been resigned. Director GRIFFITHS, Elizabeth has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GREENOUGH, Alan Edward
Appointed Date: 10 February 1999

Director

Director
GRIFFTHS, Margerite Elizabeth
Appointed Date: 31 July 2015
61 years old

Resigned Directors

Secretary
GRIFFITHS, Elizabeth
Resigned: 10 February 1999

Director
GRIFFITHS, Elizabeth
Resigned: 12 November 1999
99 years old

Persons With Significant Control

Michael Shaun Griffiths
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BIGSHIELD LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 November 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

11 Aug 2015
Appointment of Margerite Elizabeth Griffths as a director on 31 July 2015
...
... and 66 more events
28 Jul 1988
Return made up to 31/12/87; full list of members

31 Oct 1986
New director appointed

02 Sep 1986
Accounting reference date notified as 30/11

02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Registered office changed on 02/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

BIGSHIELD LIMITED Charges

4 November 1991
Legal mortgage
Delivered: 11 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 waterloo road birkdale southport mereseyside title no…