THE BIG PUSH LIMITED
SEVENOAKS THE PUSH ORGANISATION LIMITED

Hellopages » Kent » Sevenoaks » TN15 6NL

Company number 04828540
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 2 LAKEVIEW STABLES LOWER ST. CLERE, KEMSING, SEVENOAKS, KENT, TN15 6NL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Satisfaction of charge 048285400004 in full. The most likely internet sites of THE BIG PUSH LIMITED are www.thebigpush.co.uk, and www.the-big-push.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Sevenoaks Rail Station is 4 miles; to Knockholt Rail Station is 6.3 miles; to Farningham Road Rail Station is 6.7 miles; to Tonbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Big Push Limited is a Private Limited Company. The company registration number is 04828540. The Big Push Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of The Big Push Limited is 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent Tn15 6nl. . SMITH, Stephen Clive is a Secretary of the company. KILLEN, Roy Mathewson is a Director of the company. O'SHEA, John Kingsley is a Director of the company. SMITH, Stephen Clive is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SMITH, Stephen Clive
Appointed Date: 10 July 2003

Director
KILLEN, Roy Mathewson
Appointed Date: 10 July 2003
69 years old

Director
O'SHEA, John Kingsley
Appointed Date: 15 October 2007
59 years old

Director
SMITH, Stephen Clive
Appointed Date: 10 July 2003
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr Stephen Clive Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Mathewson Killen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Kingsley O'Shea
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

THE BIG PUSH LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
04 Jan 2016
Satisfaction of charge 048285400004 in full
14 Dec 2015
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000

...
... and 41 more events
25 Jul 2003
New secretary appointed;new director appointed
23 Jul 2003
Company name changed the push organisation LIMITED\certificate issued on 23/07/03
16 Jul 2003
Director resigned
16 Jul 2003
Secretary resigned
10 Jul 2003
Incorporation

THE BIG PUSH LIMITED Charges

3 June 2013
Charge code 0482 8540 0004
Delivered: 5 June 2013
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0482 8540 0003
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
13 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Debenture
Delivered: 23 March 2006
Status: Satisfied on 10 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…