Big Red Industries (Huddersfield) Ltd

DataGardener
live
Micro

Big Red Industries (huddersfield) Ltd

11473113Private Limited With Share Capital

Duplex 1 Ducie House, Ducie Street, Manchester, M12JW
Incorporated

19/07/2018

Company Age

7 years

Directors

2

Employees

3

SIC Code

41201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Big Red Industries (huddersfield) Ltd (11473113) is a private limited with share capital incorporated on 19/07/2018 (7 years old) and registered in manchester, M12JW. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 19/07/2018
M12JW
3 employees

Financial Overview

Total Assets

£6.41M

Liabilities

£6.21M

Net Assets

£202.1K

Est. Turnover

£3.93M

AI Estimated
Unreported
Cash

£285.7K

Key Metrics

3

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2018
Incorporation Company
Category:Incorporation
Date:19-07-2018

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Duplex 1, Ducie House, 37 Ducie Street, Manchester, M12JWRegistered
St Thomas Road Ska Business Park, Huddersfield, West Yorkshire, HD13LG

Related Companies

2

Contact

441484432890
wearebigred.com
Duplex 1 Ducie House, Ducie Street, Manchester, M12JW