Company NameBig Print Plan Limited
Company StatusActive
Company Number07528748
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMrs Lisa Jane Keeley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
Director NameMr Mark Raymond Keeley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
Director NameDaniel Edward Judge
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA

Contact

Websitebigprintplan.co.uk

Location

Registered AddressUnit 8 Mole Business Park
Randalls Road
Leatherhead
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Daniel Judge
5.00%
Ordinary Non-voting
48 at £1Mark Raymond Keeley
48.00%
Ordinary
47 at £1Lisa Jane Keeley
47.00%
Ordinary

Financials

Year2014
Net Worth£162,268
Cash£7,525
Current Liabilities£173,207

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

21 February 2024Director's details changed for Daniel Edward Judge on 1 August 2023 (2 pages)
21 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
1 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 March 2019Director's details changed for Daniel Edward Judge on 21 March 2019 (2 pages)
15 February 2019Registered office address changed from 28 Wates Way Mitcham Surrey CR4 4HR to Unit 8 Mole Business Park Randalls Road Leatherhead KT22 7BA on 15 February 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 May 2017Memorandum and Articles of Association (12 pages)
24 May 2017Memorandum and Articles of Association (12 pages)
21 April 2017Change of share class name or designation (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Change of share class name or designation (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
21 May 2013Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Mrs Lisa Jane Keeley on 16 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Mark Raymond Keeley on 16 May 2013 (2 pages)
21 May 2013Registered office address changed from 89 West Street Carshalton SM5 2NP United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 89 West Street Carshalton SM5 2NP United Kingdom on 21 May 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 March 2013Appointment of Daniel Edward Judge as a director (2 pages)
14 March 2013Appointment of Daniel Edward Judge as a director (2 pages)
15 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
13 June 2011Current accounting period shortened from 28 February 2012 to 31 July 2011 (3 pages)
13 June 2011Current accounting period shortened from 28 February 2012 to 31 July 2011 (3 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)