The Bigger Boat Design And Marketing Ltd

General information

Name:

The Bigger Boat Design And Marketing Limited

Office Address:

Suite 7 The Watermill Wheatley Park WF14 8HE Mirfield

Number: 07103268

Incorporation date: 2009-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of The Bigger Boat Design And Marketing Ltd. The company was started 15 years ago and was registered with 07103268 as its registration number. This office of the firm is located in Mirfield. You may visit them at Suite 7 The Watermill, Wheatley Park. This firm's principal business activity number is 63990: Other information service activities n.e.c.. December 31, 2022 is the last time when account status updates were reported.

Within this limited company, a variety of director's tasks up till now have been executed by Lee B., Andrew M. and Craig M.. Amongst these three individuals, Lee B. has supervised limited company for the longest period of time, having become one of the many members of directors' team on 12th December 2009.

The companies with significant control over this firm include: Amity Island Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Mirfield at Woodbottom, WF14 8HE, West Yorkshire and was registered as a PSC under the reg no 14881633.

Financial data based on annual reports

Company staff

Lee B.

Role: Director

Appointed: 12 December 2009

Latest update: 13 March 2024

Andrew M.

Role: Director

Appointed: 12 December 2009

Latest update: 13 March 2024

Craig M.

Role: Director

Appointed: 12 December 2009

Latest update: 13 March 2024

People with significant control

Amity Island Ltd
Address: Suite 7 Woodbottom, Mirfield, West Yorkshire, WF14 8HE, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14881633
Notified on 5 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew M.
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee B.
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig M.
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 August 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 April 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 August 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 30th November 2023 (CS01)
filed on: 30th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
14
Company Age

Similar companies nearby

Closest companies