Company NameBIGG Hands Limited
DirectorJonathon Rebbeck
Company StatusActive
Company Number05467580
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJonathon Rebbeck
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Palatine Road
Manchester
M20 3JW
Secretary NameDerek Scott McGimpsey
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Westholme Road
Withington
Manchester
Lancashire
M20 3QZ

Contact

Websitebigghands.co.uk

Location

Registered Address77 School Lane
Didsbury
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jonathon Rebbeck
100.00%
Ordinary

Financials

Year2014
Net Worth£163
Cash£2,405
Current Liabilities£12,402

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 May 2022 (3 pages)
4 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 May 2021 (3 pages)
5 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Termination of appointment of Derek Scott Mcgimpsey as a secretary on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Termination of appointment of Derek Scott Mcgimpsey as a secretary on 16 June 2015 (1 page)
28 January 2015Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Burns Partnership 77 School Lane Didsbury Manchester M20 6WN on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Burns Partnership 77 School Lane Didsbury Manchester M20 6WN on 28 January 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 August 2013Director's details changed for Jonathon Rebbeck on 22 January 2013 (2 pages)
21 August 2013Director's details changed for Jonathon Rebbeck on 22 January 2013 (2 pages)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from 1 Edgeley Fold Edgeley Stockport Cheshire SK3 9RG United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 1 Edgeley Fold Edgeley Stockport Cheshire SK3 9RG United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 1 Edgeley Fold Edgeley Stockport Cheshire SK3 9RG United Kingdom on 4 April 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Jonathon Rebbeck on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathon Rebbeck on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 August 2008Director's change of particulars / jonathon rebbeck / 31/03/2008 (1 page)
20 August 2008Director's change of particulars / jonathon rebbeck / 31/03/2008 (1 page)
20 August 2008Return made up to 31/05/08; full list of members (3 pages)
20 August 2008Return made up to 31/05/08; full list of members (3 pages)
31 March 2008Registered office changed on 31/03/2008 from 1, brecon avenue burnage greater manchester M19 2NJ (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1, brecon avenue burnage greater manchester M19 2NJ (1 page)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
24 July 2007Return made up to 31/05/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 June 2006Return made up to 31/05/06; full list of members (6 pages)
23 June 2006Return made up to 31/05/06; full list of members (6 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
31 May 2005Incorporation (14 pages)
31 May 2005Incorporation (14 pages)