Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG FOOT SYSTEMS LIMITED
Company Information for

BIG FOOT SYSTEMS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
03389009
Private Limited Company
Liquidation

Company Overview

About Big Foot Systems Ltd
BIG FOOT SYSTEMS LIMITED was founded on 1997-06-19 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Big Foot Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIG FOOT SYSTEMS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in BN27
 
Previous Names
BBJ ENGINEERING LIMITED22/09/2010
Filing Information
Company Number 03389009
Company ID Number 03389009
Date formed 1997-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG FOOT SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIG FOOT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES REDMAN
Company Secretary 2015-06-18
SERGE GUILLAME BECKER
Director 2010-01-01
KEVIN CHRISTOPHER BERGIN
Director 2012-07-12
HAMISH DAVID WILLIAM MIDDLETON
Director 2009-03-01
ROBERT PHILIP TAYLOR
Director 2012-12-31
ADRIAN WILLIAM THOMPSON
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
SERGE GUILLAUME BECKER
Director 2016-05-01 2016-05-01
BERNARD LEACH
Company Secretary 2007-03-08 2012-03-06
BERNARD LEACH
Director 1997-08-20 2012-03-06
BRUCE LEOPOLD VIVIAN CECIL
Company Secretary 1997-08-20 2007-03-08
BRUCE LEOPOLD VIVIAN CECIL
Director 1997-08-20 2007-03-08
JEFF HOBBS
Director 1997-08-20 2007-03-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-06-19 1997-08-20
COMBINED NOMINEES LIMITED
Nominated Director 1997-06-19 1997-08-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-06-19 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERGE GUILLAME BECKER ASPEN OLDCO LIMITED Director 2010-01-01 CURRENT 1995-08-09 Liquidation
KEVIN CHRISTOPHER BERGIN ASPEN PUMPS LIMITED Director 2016-05-01 CURRENT 2012-11-13 Active
HAMISH DAVID WILLIAM MIDDLETON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
HAMISH DAVID WILLIAM MIDDLETON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
HAMISH DAVID WILLIAM MIDDLETON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
HAMISH DAVID WILLIAM MIDDLETON THE PUMP GROUP LIMITED Director 2009-03-01 CURRENT 2007-02-21 Liquidation
HAMISH DAVID WILLIAM MIDDLETON ASPEN OLDCO LIMITED Director 2009-03-01 CURRENT 1995-08-09 Liquidation
ROBERT PHILIP TAYLOR ASPEN PUMPS LIMITED Director 2012-12-31 CURRENT 2012-11-13 Active
ADRIAN WILLIAM THOMPSON JAVAC (UK) LIMITED Director 2017-06-08 CURRENT 1973-08-15 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO NEWCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO HOLDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO MIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON COLORADO BIDCO LIMITED Director 2015-02-23 CURRENT 2014-11-10 Liquidation
ADRIAN WILLIAM THOMPSON ASPEN PUMPS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ADRIAN WILLIAM THOMPSON PG BIDCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON PG TOPCO LIMITED Director 2012-03-06 CURRENT 2012-01-12 Dissolved 2017-06-30
ADRIAN WILLIAM THOMPSON ASPEN PUMPS GROUP LIMITED Director 2009-08-21 CURRENT 2007-02-21 Active
ADRIAN WILLIAM THOMPSON THE PUMP GROUP LIMITED Director 2007-03-08 CURRENT 2007-02-21 Liquidation
ADRIAN WILLIAM THOMPSON ASPEN OLDCO LIMITED Director 2007-03-08 CURRENT 1995-08-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD KIENLEN
2023-10-06Voluntary liquidation declaration of solvency
2023-10-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-06Appointment of a voluntary liquidator
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM Apex Way Aspen Building Hailsham East Sussex BN27 3WA
2023-08-23Statement by Directors
2023-08-23Solvency Statement dated 22/08/23
2023-08-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-23Statement of capital on GBP 1
2023-06-01APPOINTMENT TERMINATED, DIRECTOR HAMISH DAVID WILLIAM MIDDLETON
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR ROBERT EDWARD KIENLEN
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033890090008
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033890090008
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SERGE GUILLAME BECKER
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033890090007
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09ANNOTATIONClarification
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-11AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-11AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM THOMPSON
2016-05-11Annotation
2016-05-10AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM THOMPSON
2016-05-10Annotation
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SERGE GUILLAUME BECKER
2016-05-09AP01DIRECTOR APPOINTED MR SERGE GUILLAUME BECKER
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-15AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-24AP03Appointment of Mr Nicholas James Redman as company secretary on 2015-06-18
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033890090007
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03AUDAUDITOR'S RESIGNATION
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03AUDAUDITOR'S RESIGNATION
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-29AR0119/06/14 ANNUAL RETURN FULL LIST
2013-07-19AR0119/06/13 ANNUAL RETURN FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR ROBERT PHILIP TAYLOR
2012-07-26AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERGIN
2012-06-20AR0119/06/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LEACH
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY BERNARD LEACH
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-15AR0119/06/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01RES13SECTION 175, SALE OF BUSINESS ASSETS 08/09/2010
2010-09-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-09-22RES15CHANGE OF NAME 08/09/2010
2010-09-22CERTNMCOMPANY NAME CHANGED BBJ ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/09/10
2010-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM THOMPSON / 01/05/2007
2010-07-02AR0119/06/10 FULL LIST
2010-03-16AP01DIRECTOR APPOINTED SERGE GUILLAME BECKER
2010-03-16AP01DIRECTOR APPOINTED HAMISH DAVID WILLIAM MIDDLETON
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17363sRETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS
2007-04-25RES13LOAN/SHARE/MORT AGRMNT 08/03/07
2007-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19RES04NC INC ALREADY ADJUSTED 02/03/07
2007-03-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-19RES13RATIFY SHARE ALLOTMENTS 02/03/07
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-05363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-07-17363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: ASPEN BUILDINGS APEX PARK DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3WA
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: ASPEN BUILDING APEX WAY HAILSHAM EAST SUSSEX BN27 3WA
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: UNIT 8 APEX PARK DIPLOCKS WAY HAILSHAM SUSSEX BN27 3JF
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-22363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-06-26363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIG FOOT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIG FOOT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-12 Satisfied LLOYDS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
MASTER GUARANTEE AND SECURITY AGREEMENT 2012-03-13 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2012-03-12 Satisfied LLOYDS TSB BANK PLC
ALL MONIES DEBENTURE 2007-03-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-08 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG FOOT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BIG FOOT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG FOOT SYSTEMS LIMITED
Trademarks

Trademark assignments to BIG FOOT SYSTEMS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1144925ASPEN PUMPS LIMITEDUNITED KINGDOM

Trademark applications by BIG FOOT SYSTEMS LIMITED

BIG FOOT SYSTEMS LIMITED is the 1st New Owner entered after registration for the trademark BIG FOOT SYSTEMS ™ (WIPO1144925) through the WIPO on the 2012-10-10
Metal building materials for use in rooftop support systems; frameworks of metal for use in rooftop support systems; stairs and steps of common metal; metal ducting; walkways of common metal; metal railings, protective railings of metal; goods of metal for use in rooftop support systems; all the afore-mentioned goods being for use in the support of plant, equipment, safe access systems and associated building services.
Matériaux de construction métalliques pour systèmes de soutien de toitures; châssis métalliques pour systèmes de soutien de toitures; escaliers et marches en métaux communs; conduits métalliques; passerelles en métaux communs; garde-corps métalliques, garde-corps de protection métalliques; produits métalliques pour systèmes de soutien de toitures; tous les produits précités étant conçus pour soutenir des installations, équipements, systèmes d'accès sécurisé et services de construction s'y rapportant.
Materiales de construcción metálicos destinados a sistemas de soporte para tejados planos; armazones metálicos destinados a sistemas de soporte para tejados planos; escaleras y peldaños de metales comunes; metales conducciones; pasarelas de metales comunes; barandillas metálicas, barandillas de protección metálicas; productos metálicos destiandos a sistemas de soporte para tejados planos; todos los productos antes mencionados son para soportar sistemas de acceso a instalaciones y equipos y de acceso seguro y servicios de construcción conexos.
BIG FOOT SYSTEMS LIMITED is the for the trademark ™ (79124334) through the USPTO on the 2012-10-10
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BIG FOOT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as BIG FOOT SYSTEMS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BIG FOOT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG FOOT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIG FOOT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.