BIG BOSS LIMITED
ATLANTIC STREET ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5NQ

Company number 04391178
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address C/O LEVELL & CO, ATLANTIC BUSINESS CENTRE, ATLANTIC STREET ALTRINCHAM, CHESHIRE, WA14 5NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Current accounting period extended from 31 March 2017 to 31 July 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BIG BOSS LIMITED are www.bigboss.co.uk, and www.big-boss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Chassen Road Rail Station is 3.4 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Boss Limited is a Private Limited Company. The company registration number is 04391178. Big Boss Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Big Boss Limited is C O Levell Co Atlantic Business Centre Atlantic Street Altrincham Cheshire Wa14 5nq. . DARNBROOK, Jodie Jane is a Director of the company. RHODES, Anthony Ward is a Director of the company. Secretary BONE, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LEVELL, Janet has been resigned. Director CHARLES, Amy has been resigned. Director CHARLES, Amy has been resigned. Director ROBINSON, Christine has been resigned. Director WOOD, Brian Edgar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DARNBROOK, Jodie Jane
Appointed Date: 05 October 2015
56 years old

Director
RHODES, Anthony Ward
Appointed Date: 05 October 2015
62 years old

Resigned Directors

Secretary
BONE, John
Resigned: 01 March 2006
Appointed Date: 20 June 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2002
Appointed Date: 11 March 2002

Secretary
LEVELL, Janet
Resigned: 06 April 2008
Appointed Date: 01 March 2006

Director
CHARLES, Amy
Resigned: 01 March 2006
Appointed Date: 01 March 2005
50 years old

Director
CHARLES, Amy
Resigned: 30 December 2004
Appointed Date: 20 June 2002
50 years old

Director
ROBINSON, Christine
Resigned: 15 March 2016
Appointed Date: 01 March 2006
70 years old

Director
WOOD, Brian Edgar
Resigned: 08 April 2006
Appointed Date: 07 April 2006
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Anthony Ward Rhodes
Notified on: 11 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

BIG BOSS LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Nov 2016
Current accounting period extended from 31 March 2017 to 31 July 2017
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Termination of appointment of Christine Robinson as a director on 15 March 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

...
... and 40 more events
24 Oct 2002
New director appointed
24 Oct 2002
Registered office changed on 24/10/02 from: pickford house, pickford lane dukinfield cheshire SK16 4TG
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
11 Mar 2002
Incorporation