BIG DAY IN A BOX LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1RU

Company number 04705836
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address THORNLOE HOUSE, 25 BARBOURNE ROAD, WORCESTER, WORCESTERSHIRE, WR1 1RU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3 . The most likely internet sites of BIG DAY IN A BOX LIMITED are www.bigdayinabox.co.uk, and www.big-day-in-a-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Big Day in A Box Limited is a Private Limited Company. The company registration number is 04705836. Big Day in A Box Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Big Day in A Box Limited is Thornloe House 25 Barbourne Road Worcester Worcestershire Wr1 1ru. The company`s financial liabilities are £2.05k. It is £1.53k against last year. And the total assets are £5.83k, which is £4.64k against last year. TEMPLE COX, Janina is a Director of the company. Secretary DAVIES, Alison Caroline has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CROSSLAND, Nicola Jane has been resigned. Director DAVIES, Alison Caroline has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


big day in a box Key Finiance

LIABILITIES £2.05k
+297%
CASH n/a
TOTAL ASSETS £5.83k
+388%
All Financial Figures

Current Directors

Director
TEMPLE COX, Janina
Appointed Date: 20 March 2003
57 years old

Resigned Directors

Secretary
DAVIES, Alison Caroline
Resigned: 30 September 2013
Appointed Date: 20 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
CROSSLAND, Nicola Jane
Resigned: 30 September 2013
Appointed Date: 20 March 2003
62 years old

Director
DAVIES, Alison Caroline
Resigned: 30 September 2013
Appointed Date: 20 March 2003
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Ms Janina Temple-Cox
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BIG DAY IN A BOX LIMITED Events

03 May 2017
Confirmation statement made on 20 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3

...
... and 49 more events
16 Apr 2003
New secretary appointed;new director appointed
16 Apr 2003
Registered office changed on 16/04/03 from: 16 churchill way, cardiff, CF10 2DX
16 Apr 2003
Registered office changed on 16/04/03 from: 16 churchill way cardiff CF10 2DX
16 Apr 2003
Ad 20/03/03--------- £ si 2@1=2 £ ic 1/3
20 Mar 2003
Incorporation