Check the

BIG TEE SHIRT LIMITED

Company
BIG TEE SHIRT LIMITED (04782218)

BIG TEE SHIRT

Phone: 01507 463 754
A⁺ rating

ABOUT BIG TEE SHIRT LIMITED

Big Tee Shirt was born in the year 2000

Our business ethic is simple...

As Big Tee Shirt grew in popularity we were asked for different styles so we increased our ranges bit by bit but storage became a problem then but a good friend let us use his

and so for a while Big Tee Shirt was a true bedroom business :-).

We're on the TV

Expansion of Big Tee Shirt

So there you have it. The Big Tee Shirt story thus far.

Like any business we are evolving and trying to improve all the time. We now try to stock only the best value for money lines in plus size clothing that have consistent size specs and quality.If a product is not right for us then it is not right for our customers.We don't operate a market stall here.

How Can We Help

If you are searching for big man's clothes then look no further than our extensive range of big and tall clothing manufactured in the extra large sizes you need. We provide the very best brands, in the biggest sizes at the lowest prices. That's what Big Tee Shirt is all about.

KEY FINANCES

Year
2017
Assets
£197.84k ▼ £-17k (-7.91 %)
Cash
£25.1k ▲ £10.64k (73.59 %)
Liabilities
£92.11k ▼ £-25.18k (-21.47 %)
Net Worth
£105.73k ▲ £8.18k (8.38 %)

REGISTRATION INFO

Company name
BIG TEE SHIRT LIMITED
Company number
04782218
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.bigteeshirt.co.uk
Phones
01507 463 754
Registered Address
THE ORCHARDS, SEA ROAD,
ANDERBY,
NR SKEGNESS,
LINCS,
PE24 5YE

ECONOMIC ACTIVITIES

47710
Retail sale of clothing in specialised stores
47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Sep 2016
Total exemption small company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100
26 Oct 2015
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

BIG TEE SHIRT LIMITED DIRECTORS

Beverley Brown

  Acting
Appointed
04 September 2008
Role
Secretary
Address
The Orchards, Sea Road, Anderby, Skegness, Lincolnshire, PE24 5YE
Name
BROWN, Beverley

Beverley Brown

  Acting
Appointed
30 May 2003
Occupation
Clothing Retailer
Role
Director
Age
58
Nationality
British
Address
The Orchards, Sea Road, Anderby, Lincolnshire, PE24 5YE
Country Of Residence
England
Name
BROWN, Beverley

Stephen Brown

  Acting
Appointed
30 May 2003
Occupation
Clothing Retailer
Role
Director
Age
59
Nationality
British
Address
The Orchards, Sea Road, Anderby, Lincolnshire, PE24 5YE
Country Of Residence
England
Name
BROWN, Stephen

Beverley Brown

  Resigned
Appointed
30 May 2003
Resigned
08 April 2005
Role
Secretary
Address
The Orchards, Sea Road, Anderby, Lincolnshire, PE24 5YE
Name
BROWN, Beverley

Catherine Janet Douglas

  Resigned
Appointed
08 April 2005
Resigned
25 October 2006
Role
Secretary
Address
21 Trent View Gardens, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 1AY
Name
DOUGLAS, Catherine Janet

James Alastair Douglas

  Resigned
Appointed
25 October 2006
Resigned
04 September 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
21 Trent View Gardens, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 1AY
Name
DOUGLAS, James Alastair

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
30 May 2003
Resigned
30 May 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Catherine Janet Douglas

  Resigned
Appointed
08 April 2005
Resigned
25 October 2006
Occupation
Secretary
Role
Director
Age
59
Nationality
British
Address
21 Trent View Gardens, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 1AY
Name
DOUGLAS, Catherine Janet

James Alastair Douglas

  Resigned
Appointed
08 April 2005
Resigned
04 September 2008
Occupation
Accountant
Role
Director
Age
72
Nationality
British
Address
21 Trent View Gardens, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 1AY
Country Of Residence
England
Name
DOUGLAS, James Alastair

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
30 May 2003
Resigned
30 May 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.