Company NameBigg-In-Fascias Limited
DirectorFrank Trevor Watts
Company StatusActive
Company Number03772206
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameFrank Trevor Watts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMrs Teresa Watts
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Frank Trevor Watts
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£4,648
Current Liabilities£7,009

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 April 2022Secretary's details changed for Teresa Watts on 19 May 2021 (1 page)
14 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
15 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
29 April 2020Change of details for Mr Frank Trevor Watts as a person with significant control on 23 September 2019 (2 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
1 May 2018Secretary's details changed for Teresa Watts on 30 April 2018 (1 page)
30 April 2018Director's details changed for Frank Trevor Watts on 30 April 2018 (2 pages)
30 April 2018Change of details for Mr Frank Trevor Watts as a person with significant control on 30 April 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Director's details changed for Frank Trevor Watts on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Frank Trevor Watts on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2006Return made up to 18/05/06; full list of members (2 pages)
12 June 2006Return made up to 18/05/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 July 2005Return made up to 18/05/05; full list of members (2 pages)
11 July 2005Return made up to 18/05/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 May 2002Return made up to 18/05/02; full list of members (6 pages)
28 May 2002Return made up to 18/05/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
26 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 June 2000Return made up to 18/05/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
28 October 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
18 May 1999Incorporation (15 pages)
18 May 1999Incorporation (15 pages)