Company NameBigvits Limited
Company StatusDissolved
Company Number06870176
CategoryPrivate Limited Company
Incorporation Date5 April 2009(15 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr William Richard John Brennand
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Director NameMrs Catherine Mary Bristow
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Director NameMrs Linda Mary Scarrott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado De Correos 37 29780 Merja
Malaga
Spain
Director NameMr Matthew David Scarrott
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hadley End
Yoxall
Burton On Trent
Staffordshire
DE13 8PF
Director NameMr David Scarrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nelson Street
Hull
East Yorkshire
HU1 1XE
Director NameMrs Linda Mary Scarrott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Nelson Street
Hull
East Yorkshire
HU1 1XE
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitebigvits.co.uk
Email address[email protected]

Location

Registered Address6 Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

30 at £1Matthew David Scarrott
6.00%
Ordinary A
235 at £1David Scarrott
47.00%
Ordinary
235 at £1Linda Mary Scarrott
47.00%
Ordinary

Financials

Year2014
Net Worth£329,646
Cash£292,559
Current Liabilities£66,646

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 January 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500
(5 pages)
12 November 2015Registered office address changed from C/O Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ to 13 Nelson Street Hull East Yorkshire HU1 1XE on 12 November 2015 (1 page)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
5 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 500
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
10 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(5 pages)
10 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 28 March 2011 (1 page)
26 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 500
(3 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Appointment of Mrs Linda Mary Scarrott as a director (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr David Scarrott on 5 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Scarrott on 5 April 2010 (2 pages)
2 October 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page)
6 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)
6 April 2009Appointment terminated director linda scarrott (1 page)
6 April 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
6 April 2009Appointment terminated director matthew scarrott (1 page)
5 April 2009Incorporation (14 pages)