Big Green Coach Limited

General information

Name:

Big Green Coach Ltd

Office Address:

Unit F4 The Arch 48-52 Floodgate Street B5 5SL Birmingham

Number: 06783732

Incorporation date: 2009-01-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Birmingham with reg. no. 06783732. It was set up in the year 2009. The office of this firm is situated at Unit F4 The Arch 48-52 Floodgate Street. The postal code for this place is B5 5SL. Its present name is Big Green Coach Limited. This business's previous customers may know the firm also as Deepcraze, which was used up till Mon, 2nd Feb 2009. This business's declared SIC number is 79120 meaning Tour operator activities. The company's most recent annual accounts cover the period up to 2023-01-31 and the latest confirmation statement was filed on 2023-01-06.

1 transaction have been registered in 2013 with a sum total of £575. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials.

The directors currently enumerated by this specific limited company are as follow: Daniel N. designated to this position in 2009 in September and Kevin G. designated to this position on Fri, 11th Sep 2009.

  • Previous company's names
  • Big Green Coach Limited 2009-02-02
  • Deepcraze Ltd 2009-01-06

Financial data based on annual reports

Company staff

Daniel N.

Role: Director

Appointed: 11 September 2009

Latest update: 12 March 2024

Kevin G.

Role: Director

Appointed: 11 September 2009

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: Kevin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kevin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 28 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 30 October 2014
Date Approval Accounts 30 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 575.00
2013-05-30 4100734713 £ 575.00 Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
15
Company Age

Similar companies nearby

Closest companies