General information

Name:

Big Padlock Ayr Limited

Office Address:

The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley

Number: 08600393

Incorporation date: 2013-07-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Big Padlock Ayr came into being in 2013 as a company enlisted under no 08600393, located at BR2 8GP Bromley at The Beechwood Centre. This company has been in business for 11 years and its last known status is active. Created as Betaway Services, this business used the name until Tue, 6th May 2014, then it was changed to Big Padlock Ayr Ltd. This business's Standard Industrial Classification Code is 96090 which means Other service activities not elsewhere classified. 2022/06/30 is the last time company accounts were reported.

Taking into consideration this enterprise's number of employees, it became vital to choose extra company leaders: Alan F. and Paul F. who have been assisting each other since 2014 for the benefit of this specific business.

Executives who have control over the firm are as follows: Paul F. owns 1/2 or less of company shares. Alan F. owns over 3/4 of company shares.

  • Previous company's names
  • Big Padlock Ayr Ltd 2014-05-06
  • Betaway Services Limited 2013-07-08

Financial data based on annual reports

Company staff

Alan F.

Role: Director

Appointed: 01 May 2014

Latest update: 15 January 2024

Paul F.

Role: Director

Appointed: 01 May 2014

Latest update: 15 January 2024

People with significant control

Paul F.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares
Alan F.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-07-08
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 7 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 2023/10/02 (CS01)
filed on: 2nd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2016

Address:

20 Park Avenue Farnborough Park Orpington

Post code:

BR6 8LL

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode