BIGSBY CONSULTANCY LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SJ

Company number 05162432
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SJ
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BIGSBY CONSULTANCY LIMITED are www.bigsbyconsultancy.co.uk, and www.bigsby-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Dumpton Park Rail Station is 1.4 miles; to Birchington-on-Sea Rail Station is 4.5 miles; to Sandwich Rail Station is 6.4 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bigsby Consultancy Limited is a Private Limited Company. The company registration number is 05162432. Bigsby Consultancy Limited has been working since 24 June 2004. The present status of the company is Active. The registered address of Bigsby Consultancy Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sj. The company`s financial liabilities are £134.45k. It is £1.91k against last year. The cash in hand is £0.85k. It is £0.65k against last year. And the total assets are £1.19k, which is £0.67k against last year. HOOD, Andrew is a Secretary of the company. HOOD, Lesley Marilyn Diane is a Director of the company. Secretary RAYNER, Joanne has been resigned. Director MACKINDER, Gavin John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bigsby consultancy Key Finiance

LIABILITIES £134.45k
+1%
CASH £0.85k
+314%
TOTAL ASSETS £1.19k
+127%
All Financial Figures

Current Directors

Secretary
HOOD, Andrew
Appointed Date: 29 June 2004

Director
HOOD, Lesley Marilyn Diane
Appointed Date: 29 June 2004
75 years old

Resigned Directors

Secretary
RAYNER, Joanne
Resigned: 24 June 2004
Appointed Date: 24 June 2004

Director
MACKINDER, Gavin John
Resigned: 24 June 2004
Appointed Date: 24 June 2004
64 years old

BIGSBY CONSULTANCY LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
15 Jul 2015
Annual return made up to 24 June 2015
Statement of capital on 2015-07-15
  • GBP 1,000

29 May 2015
Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 29 May 2015
...
... and 44 more events
14 Jul 2004
New secretary appointed
14 Jul 2004
New director appointed
14 Jul 2004
Ad 29/06/04--------- £ si 999@1=999 £ ic 1/1000
14 Jul 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

24 Jun 2004
Incorporation

BIGSBY CONSULTANCY LIMITED Charges

4 April 2006
Deed of charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 wharton street retford notts. Fixed charge over all…
4 April 2006
Deed of charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 16 nelson street retford notts. Fixed charge over all…
4 April 2006
Deed of charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 union street retford notts. Fixed charge over all rental…
4 March 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied on 6 April 2006
Persons entitled: Clydesdale Bank PLC
Description: 26 wharton street retford. Assigns the goodwill of all…
12 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Satisfied on 6 April 2006
Persons entitled: Yorkshire Bank
Description: 21 union street, retford. Assigns the goodwill of all…