Company Information for BIG D ENTERPRISES LIMITED
93 GREEN LANE, CHICHESTER, WEST SUSSEX, PO19 7NU,
|
Company Registration Number
04630859
Private Limited Company
Active |
Company Name | |
---|---|
BIG D ENTERPRISES LIMITED | |
Legal Registered Office | |
93 GREEN LANE CHICHESTER WEST SUSSEX PO19 7NU Other companies in PO19 | |
Company Number | 04630859 | |
---|---|---|
Company ID Number | 04630859 | |
Date formed | 2003-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 13:30:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Big D Enterprises, Inc. | 383 Thompson Place Palmer Lake CO 80133 | Good Standing | Company formed on the 2005-11-03 | |
Big D Enterprises, LLC | 245 Tanager Cir Eagle CO 81631 | Good Standing | Company formed on the 2013-11-29 | |
Big D Enterprises, LLC | 1620 Central Ave Ste 202 Cheyenne WY 82001 | Active | Company formed on the 2013-02-21 | |
BIG D ENTERPRISES, LLC | 416 E MORRIS ST LA CONNER WA 982570000 | Active | Company formed on the 2011-02-07 | |
BIG D ENTERPRISES, LLC | ONE VIA PRESEA COTO DE CAZA CA 92679 | ACTIVE | Company formed on the 2005-05-10 | |
BIG D ENTERPRISES LLC | BLAIR STREET HOLLAND 49424 Michigan 13042 | UNKNOWN | Company formed on the 2010-10-15 | |
BIG D ENTERPRISES USA, LLC | 6445 CITATION DRIVE SUITE F CLARKSTON Michigan 48346 | UNKNOWN | Company formed on the 2012-01-09 | |
BIG D ENTERPRISES, INC. | 4629 W. DUNBAR MONROE Michigan 48161 | UNKNOWN | Company formed on the 0000-00-00 | |
Big D Enterprises, Inc. | P O BOX 467 NORTON VA 24273 | Active | Company formed on the 2013-03-25 | |
Big D Enterprises, Inc. | 438 COBBS RD DOTHAN, AL 36301 | Active | Company formed on the 2007-06-25 | |
BIG D ENTERPRISES NORTHWEST, LLC | 29404 NE 178TH PL DUVALL WA 980190000 | Dissolved | Company formed on the 2016-04-04 | |
BIG D ENTERPRISES, INC. | NV | Permanently Revoked | Company formed on the 2001-02-21 | |
BIG D ENTERPRISES INC | Delaware | Unknown | ||
BIG D ENTERPRISES LLC | Delaware | Unknown | ||
Big D Enterprises Ltd. | Box 600 Unity Saskatchewan | Active | Company formed on the 2004-12-01 | |
BIG D ENTERPRISES, LLC | 885 SW 173 AVE PEMBROKE PINES FL 33029 | Inactive | Company formed on the 2006-06-14 | |
BIG D ENTERPRISES, INC. | 14205 NEBRASKA AVE TAMPA FL 33613 | Active | Company formed on the 1971-06-30 | |
BIG D ENTERPRISES INC | FL | Inactive | Company formed on the 1967-10-11 | |
BIG D ENTERPRISES, L.L.C. | 5333 W UNIVERSITY DR MCKINNEY TX 75071 | Active | Company formed on the 2006-09-05 | |
BIG D ENTERPRISES LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAXINE REEVES |
||
DAVID MARK REEVES |
||
MAXINE REEVES |
||
SALLY REEVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TREGEAR REEVES |
Director | ||
SYLVIA MCEWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSSEX REEVES HOME LTD | Director | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
A & J SCAFFOLDING LTD | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2016-01-19 | |
CHICHESTER CHEQUE EXCHANGE LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM Forum House Stirling Road Chichester West Sussex PO19 7DN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Maxine Reeves on 2018-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXINE REEVES | |
AP01 | DIRECTOR APPOINTED MRS SALLY REEVES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
SH01 | 23/11/17 STATEMENT OF CAPITAL GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/17 TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MRS MAXINE REEVES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/11 FROM 21 Saint Martins Square Chichester West Sussex PO19 1NR | |
CH01 | Director's details changed for David Mark Reeves on 2011-01-24 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE REEVES / 24/01/2011 | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE REEVES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK REEVES / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/04/04--------- £ SI 1@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 84 ANNANDALE AVENUE BOGNOR REGIS WEST SUSSEX PO21 2EX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
Creditors Due After One Year | 2013-01-31 | £ 22,225 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 32,169 |
Creditors Due Within One Year | 2013-01-31 | £ 64,605 |
Creditors Due Within One Year | 2012-01-31 | £ 48,860 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG D ENTERPRISES LIMITED
Cash Bank In Hand | 2013-01-31 | £ 17,138 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 18,152 |
Current Assets | 2013-01-31 | £ 84,356 |
Current Assets | 2012-01-31 | £ 79,529 |
Debtors | 2013-01-31 | £ 39,295 |
Debtors | 2012-01-31 | £ 34,101 |
Fixed Assets | 2013-01-31 | £ 8,952 |
Fixed Assets | 2012-01-31 | £ 11,061 |
Shareholder Funds | 2013-01-31 | £ 6,478 |
Shareholder Funds | 2012-01-31 | £ 9,561 |
Stocks Inventory | 2013-01-31 | £ 27,923 |
Stocks Inventory | 2012-01-31 | £ 27,276 |
Tangible Fixed Assets | 2013-01-31 | £ 4,827 |
Tangible Fixed Assets | 2012-01-31 | £ 6,561 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as BIG D ENTERPRISES LIMITED are:
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 84,640 |
ODM LIMITED | £ 5,321 |
PARTNERSHIP MORTGAGES LTD | £ 4,250 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |