General information

Name:

Big Fresh Uk Ltd

Office Address:

Unit 48, Coworkz Minerva Avenue Chester West Employment Park CH1 4QL Chester

Number: 06955769

Incorporation date: 2009-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the year of the founding of Big Fresh Uk Limited, the firm which is located at Unit 48, Coworkz Minerva Avenue, Chester West Employment Park in Chester. This means it's been 15 years Big Fresh Uk has prospered on the market, as it was founded on 2009/07/08. Its registered no. is 06955769 and its postal code is CH1 4QL. The firm currently known as Big Fresh Uk Limited, was previously known as Big Fresh Bins. The change has occurred in 2012/09/18. The enterprise's SIC code is 81210 and has the NACE code: General cleaning of buildings. The most recent filed accounts documents were submitted for the period up to 2020/07/31 and the most recent confirmation statement was submitted on 2022/07/08.

There is 1 managing director currently overseeing the following firm, namely Paul C. who's been carrying out the director's assignments for 15 years.

  • Previous company's names
  • Big Fresh Uk Limited 2012-09-18
  • Big Fresh Bins Limited 2009-07-08

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 08 July 2009

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: Louise C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul C. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Louise C.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Paul C.
Notified on 15 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 22 July 2023
Confirmation statement last made up date 08 July 2022
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 October 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts 29 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014
Annual Accounts 24 July 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with updates July 8, 2023 (CS01)
filed on: 30th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
14
Company Age

Closest Companies - by postcode