Spinningfields
Manchester
M3 3EB
Website | big-cars.co.uk |
---|---|
Telephone | 01245 676302 |
Telephone region | Chelmsford |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Adam Paul Stott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,465,153 |
Gross Profit | £1,586,190 |
Net Worth | £319,171 |
Cash | £65,129 |
Current Liabilities | £2,103,491 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 January 2017 | Delivered on: 5 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 1 court industrial estate navigation road chelmsford and parking spaces. Hm land registry title number(s) EX918219. Outstanding |
---|---|
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 June 2014 | Delivered on: 18 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 11 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1 court industrial estate chelmsford essex. Outstanding |
22 January 2014 | Delivered on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 July 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
---|---|
8 June 2017 | Satisfaction of charge 067833150002 in full (1 page) |
8 June 2017 | Satisfaction of charge 067833150001 in full (1 page) |
8 June 2017 | Satisfaction of charge 067833150003 in full (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 January 2017 | Registration of charge 067833150005, created on 4 January 2017 (7 pages) |
9 September 2016 | Registration of charge 067833150004, created on 8 September 2016 (23 pages) |
5 May 2016 | Total exemption full accounts made up to 31 January 2016 (26 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
6 June 2015 | Total exemption full accounts made up to 31 January 2015 (19 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
18 June 2014 | Registration of charge 067833150003 (6 pages) |
11 April 2014 | Registration of charge 067833150002 (12 pages) |
7 March 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
27 January 2014 | Registration of charge 067833150001 (25 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 June 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
6 March 2013 | Registered office address changed from 32 Wharf Road Chelmsford CM2 6LU England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 32 Wharf Road Chelmsford CM2 6LU England on 6 March 2013 (1 page) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Amended accounts made up to 31 January 2012 (16 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
23 June 2011 | Amended accounts made up to 31 January 2011 (14 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Memorandum and Articles of Association (21 pages) |
20 August 2010 | Company name changed big financial LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Change of name notice (2 pages) |
23 April 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
9 March 2010 | Director's details changed for Mr Adam Paul Stott on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Adam Paul Stott on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Registered office address changed from 143 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 25 February 2010 (1 page) |
6 January 2009 | Incorporation (12 pages) |