BIG BOY UK LIMITED
PORTADOWN, CO ARMAGH


Company number NI040429
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address C/O BARRY THOMPSON & CO, 76/78 CHURCH STREET, PORTADOWN, CO ARMAGH, N IRELAND, BT62 3EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of BIG BOY UK LIMITED are www.bigboyuk.co.uk, and www.big-boy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Big Boy Uk Limited is a Private Limited Company. The company registration number is NI040429. Big Boy Uk Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Big Boy Uk Limited is C O Barry Thompson Co 76 78 Church Street Portadown Co Armagh N Ireland Bt62 3eu. . PARSONS, Amanda is a Secretary of the company. PARSONS, David Mark is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCKEE, Niall Anthony has been resigned. Director MCKEE, Shane Dara has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director PUZEY, Michael Roydon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARSONS, Amanda
Appointed Date: 22 March 2001

Director
PARSONS, David Mark
Appointed Date: 28 March 2001
59 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 28 March 2001
Appointed Date: 22 March 2001
89 years old

Director
MCKEE, Niall Anthony
Resigned: 28 July 2001
Appointed Date: 28 March 2001
74 years old

Director
MCKEE, Shane Dara
Resigned: 28 July 2001
Appointed Date: 28 March 2001
54 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 28 March 2001
Appointed Date: 22 March 2001
65 years old

Director
PUZEY, Michael Roydon
Resigned: 16 June 2010
Appointed Date: 31 March 2004

Persons With Significant Control

Mr David Mark Parsons
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIG BOY UK LIMITED Events

10 Apr 2017
Confirmation statement made on 22 March 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 July 2016
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

08 Sep 2015
Accounts for a dormant company made up to 31 July 2015
16 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 43 more events
29 Mar 2001
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.