General information

Name:

Bigstuff Ltd

Office Address:

Unit D Woodside Trade Centre 34 Parham Drive SO50 4NU Eastleigh

Number: 04942726

Incorporation date: 2003-10-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bigstuff began its operations in the year 2003 as a Private Limited Company registered with number: 04942726. The business has been active for 21 years and it's currently active. The company's headquarters is registered in Eastleigh at Unit D Woodside Trade Centre. Anyone can also find the firm using the area code : SO50 4NU. This company's principal business activity number is 18129 which stands for Printing n.e.c.. 2022-06-30 is the last time when the accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 128 transactions from worth at least 500 pounds each, amounting to £262,410 in total. The company also worked with the Southampton City Council (1 transaction worth £1,350 in total). Bigstuff was the service provided to the Hampshire County Council Council covering the following areas: Fixtures And Fittings, Printing, Exhibitions (purchase/hire/production) and Annual Programme Grants was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

Considering this particular firm's constant growth, it became unavoidable to appoint other executives: James F. and Glenne W. who have been working as a team since October 2003 to promote the success of this specific company.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 24 October 2003

Latest update: 17 April 2024

James F.

Role: Secretary

Appointed: 24 October 2003

Latest update: 17 April 2024

Glenne W.

Role: Director

Appointed: 24 October 2003

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: James F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glenne W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glenne W.
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (11 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
2015 Hampshire County Council 11 £ 14 377.60
2015-06-16 2211230919 £ 3 430.00 Fixtures And Fittings
2015-04-24 2211095503 £ 2 340.00 Printing
2014 Hampshire County Council 35 £ 66 972.00
2014-03-17 2210127041 £ 18 215.00 Fixtures And Fittings
2014-11-12 2210684205 £ 6 500.00 Exhibitions (purchase/hire/production)
2013 Hampshire County Council 29 £ 95 369.00
2013-02-04 2209074967 £ 20 550.00 Annual Programme Grants
2013-03-27 2209227943 £ 19 051.00 Annual Programme Grants
2013 Southampton City Council 1 £ 1 350.00
2013-10-23 42145257 £ 1 350.00 Supplies & Services
2012 Hampshire County Council 25 £ 35 631.00
2012-10-23 2208819049 £ 6 920.00 Payments To Main Contractor
2012-11-28 2208910117 £ 2 880.00 Annual Programme Grants
2011 Hampshire County Council 11 £ 23 645.00
2011-09-09 2207720926 £ 12 200.00 Fixtures & Fittings - General
2011-09-22 2207755670 £ 3 080.00 General Maintenance
2010 Hampshire County Council 17 £ 26 415.00
2010-10-29 2206842087 £ 4 200.00 Printing
2010-09-07 2206675444 £ 3 270.00 Direct Orders – Sundries

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
20
Company Age

Similar companies nearby

Closest companies