Company NameBig Building & Mechanical Ltd
DirectorsAndrew Robert Cornwell and John Richard Whitmore
Company StatusActive
Company Number08544242
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Previous NameBig Heating And Plumbing Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Robert Cornwell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RolePlumbing, Heating And Building
Country of ResidenceEngland
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameJohn Richard Whitmore
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RolePlumbing, Heating And Building
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameAndrew Robert Cornwell
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Contact

Websitebigheatingandplumbing.co.uk
Email address[email protected]
Telephone07 944613121
Telephone regionMobile

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Cornwell
50.00%
Ordinary
1 at £1John Richard Whitmore
50.00%
Ordinary

Financials

Year2014
Net Worth£1,586
Cash£11,378
Current Liabilities£38,369

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 5 April 2023 (4 pages)
15 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 May 2023Director's details changed for John Richard Whitmore on 9 May 2023 (2 pages)
18 August 2022Micro company accounts made up to 5 April 2022 (4 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
20 May 2022Director's details changed for John Richard Whitmore on 20 May 2022 (2 pages)
20 May 2022Director's details changed for John Richard Whitmore on 21 May 2021 (2 pages)
20 May 2022Director's details changed for Mr Andrew Robert Cornwell on 20 May 2022 (2 pages)
20 May 2022Change of details for Mr John Richard Whitmore as a person with significant control on 21 May 2021 (2 pages)
1 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
26 May 2021Director's details changed for John Richard Whitmore on 21 May 2021 (2 pages)
26 May 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
26 May 2021Change of details for Mr John Richard Whitmore as a person with significant control on 21 May 2021 (2 pages)
10 March 2021Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 10 March 2021 (1 page)
11 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
11 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (4 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Company name changed big heating and plumbing LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
24 April 2014Company name changed big heating and plumbing LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
24 April 2014Change of name notice (2 pages)
22 April 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages)
22 April 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages)
22 April 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)