Big Ideas Of Sheffield Ltd.

General information

Name:

Big Ideas Of Sheffield Limited.

Office Address:

30 Harley Road S11 9SE Sheffield

Number: 03097309

Incorporation date: 1995-09-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

03097309 - registration number of Big Ideas Of Sheffield Ltd.. This company was registered as a Private Limited Company on 1st September 1995. This company has been present on the British market for the last twenty nine years. The enterprise may be found at 30 Harley Road in Sheffield. The head office's post code assigned to this place is S11 9SE. This firm's registered with SIC code 46900: Non-specialised wholesale trade. 2022/09/30 is the last time when the accounts were reported.

6 transactions have been registered in 2014 with a sum total of £2,635. In 2013 there were less transactions (exactly 3) that added up to £2,250. The Council conducted 1 transaction in 2012, this added up to £490. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £7,837. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

We have just one managing director currently managing the following company, specifically Julie A. who's been utilizing the director's assignments for twenty nine years. The following company had been controlled by Jeremy H. till 1996. In addition a different director, including Frank D. gave up the position in 2015. What is more, the director's assignments are often assisted with by a secretary - Libby A., who was chosen by this company in 2015.

Financial data based on annual reports

Company staff

Libby A.

Role: Secretary

Appointed: 01 August 2015

Latest update: 1 January 2024

Julie A.

Role: Director

Appointed: 01 August 2015

Latest update: 1 January 2024

People with significant control

Executives who control this firm include: Julie A. owns 1/2 or less of company shares. Phoebe A. owns 1/2 or less of company shares. Libby A. owns 1/2 or less of company shares.

Julie A.
Notified on 10 October 2016
Nature of control:
1/2 or less of shares
Phoebe A.
Notified on 10 October 2016
Nature of control:
1/2 or less of shares
Libby A.
Notified on 10 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 October 2023
Confirmation statement last made up date 10 October 2022
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 August 2015
Annual Accounts 28th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Current accounting period extended from 31st July 2018 to 30th September 2018 (AA01)
filed on: 8th, June 2018
accounts
Free Download Download filing (1 page)

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
2014 Derby City Council 6 £ 2 635.00
2014-05-20 2002939 £ 1 110.00 Supplies And Services
2014-11-21 2098177 £ 600.00 Supplies And Services
2014-03-07 1948592 £ 570.00 Supplies And Services
2013 Derby City Council 3 £ 2 250.00
2013-03-28 1721476 £ 1 110.00 Supplies And Services
2013-01-11 1661514 £ 570.00 Supplies And Services
2013-03-05 1701874 £ 570.00 Supplies And Services
2012 Derby City Council 1 £ 490.00
2012-06-22 1530179 £ 490.00 Supplies & Services
2011 Derby City Council 2 £ 1 970.00
2011-01-25 1144679 £ 1 480.00 Supplies & Services
2011-03-25 1197910 £ 490.00 Supplies & Services
2010 Derby City Council 2 £ 492.00
2010-06-18 978059 £ 480.00 Supplies & Services
2010-06-18 978059 £ 12.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
28
Company Age

Similar companies nearby

Closest companies