B.I.G. (HUB) CIC
Overview
Company Name | B.I.G. (HUB) CIC |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09755496 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of B.I.G. (HUB) CIC?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is B.I.G. (HUB) CIC located?
Registered Office Address | 3 I W Halliwell & Co Singleton Avenue FY8 3JT Lytham St. Annes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B.I.G. (HUB) CIC?
Company Name | From | Until |
---|---|---|
B.I.G. (HUB) LTD | Sep 01, 2015 | Sep 01, 2015 |
What are the latest accounts for B.I.G. (HUB) CIC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2022 |
Next Accounts Due On | Jun 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for B.I.G. (HUB) CIC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 05, 2024 |
Next Confirmation Statement Due | Jun 19, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2023 |
Overdue | Yes |
What are the latest filings for B.I.G. (HUB) CIC?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Booth on Sep 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Cerise Ann Booth on Sep 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Booth on Sep 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Booth on Sep 30, 2021 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Sep 30, 2020 | 5 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 05, 2021 with updates | 3 pages | CS01 | ||
Registered office address changed from Milk Churn Cottage Town Foot Hawes DL8 3NH England to 3 I W Halliwell & Co Singleton Avenue Lytham St. Annes FY8 3JT on Feb 02, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Cerise Ann Booth as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ian William Halliwell as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Appointment of Mr Steven Leslie Skitt as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Registered office address changed from Prospect Business Centre Prospect Street Huddersfield HD1 2NU United Kingdom to Milk Churn Cottage Town Foot Hawes DL8 3NH on Oct 07, 2019 | 1 pages | AD01 | ||
Appointment of Mr Ian William Halliwell as a secretary on Sep 28, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of B.I.G. (HUB) CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALLIWELL, Ian William | Secretary | Town Foot DL8 3NH Hawes Milk Churn Cottage England | 263137540001 | |||||||
BOOTH, Cerise Ann | Director | I W Halliwell & Co Singleton Avenue FY8 3JT Lytham St. Annes 3 England | England | British | Carer | 270443950002 | ||||
BOOTH, Kevin | Director | Thorpes Crescent Skelmanthorpe HD8 9DH Huddersfield 25 England | England | British | Co-Ordinator | 200579050002 | ||||
HALLIWELL, Ian William | Director | I W Halliwell & Co Singleton Avenue FY8 3JT Lytham St. Annes 3 England | England | British | Company Director | 44549560003 | ||||
SKITT, Steven Leslie | Director | I W Halliwell & Co Singleton Avenue FY8 3JT Lytham St. Annes 3 England | England | British | Company Director | 111029360001 |
Who are the persons with significant control of B.I.G. (HUB) CIC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kevin Booth | Apr 06, 2016 | I W Halliwell & Co Singleton Avenue FY8 3JT Lytham St. Annes 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0