BIG 2 SIGNS LTD
Media representation services
BIG 2 SIGNS LTD
Media representation services
Contact & Details
Contact
Registered Address
59a North Street Nailsea Bristol BS48 4BS
Full company profile for BIG 2 SIGNS LTD (07701315), an active company based in Nailsea, United Kingdom. Incorporated 12 Jul 2011. Media representation services. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£100.00
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Winter, Philip James Cooper | Director | British | England | 12 Jul 2011 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mr Jeffrey Arnold Mandel
British
- Ownership Of Shares 25 To 50 Percent
Philip James Cooper Winter
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Gazette | Gazette Notice Voluntary | |
| 14 Apr 2026 | Dissolution | Dissolution Application Strike Off Company | |
| 17 Mar 2026 | Officers | Termination of Jeffrey Arnold Mandel as director on 16 Mar 2026 | |
| 16 Mar 2026 | Persons With Significant Control | Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026 | |
| 16 Mar 2026 | Persons With Significant Control | Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026 |
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Termination of Jeffrey Arnold Mandel as director on 16 Mar 2026
Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026
Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026
Recent Activity
Latest Activity
Gazette Notice Voluntary
2 weeks ago on 21 Apr 2026
Dissolution Application Strike Off Company
3 weeks ago on 14 Apr 2026
Termination of Jeffrey Arnold Mandel as director on 16 Mar 2026
1 months ago on 17 Mar 2026
Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026
1 months ago on 16 Mar 2026
Change to Mr Jeffrey Arnold Mandel as a person with significant control on 13 Mar 2026
1 months ago on 16 Mar 2026
