UKBizDB.co.uk

ACOCKS GREEN VILLAGE BID COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acocks Green Village Bid Company Limited. The company was founded 12 years ago and was given the registration number 07845519. The firm's registered office is in BIRMINGHAM. You can find them at Acocks Green Library Shirley Road, Acocks Green, Birmingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ACOCKS GREEN VILLAGE BID COMPANY LIMITED
Company Number:07845519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Acocks Green Library Shirley Road, Acocks Green, Birmingham, England, B27 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Bissell Street, Birmingham, United Kingdom, B5 7HP

Director20 February 2013Active
Costa Coffee 1088, Warwick Road, Acocks Green, Birmingham, United Kingdom, B27 6BH

Director01 January 2012Active
35-39, Shirley Road, Acocks Green, Birmingham, England, B27 7XU

Director01 January 2012Active
1160, Warwick Road, Birmingham, United Kingdom, B27 6BP

Director09 October 2018Active
Shop 9 1160, Warwick Road, Acocks Green, Birmingham, Uk, B27 6PB

Director01 January 2012Active
1062-1066, Warwick Road, Acocks Green, Birmingham, B27 6BH

Director16 May 2017Active
1149, Warwick Road, Acocks Green, Birmingham, United Kingdom, B27 6RA

Director21 September 2012Active
Inn On The Green 2, Westley Road, Acocks Green, Birmingham, Uk, B27 7UH

Director01 January 2012Active
65, Shirley Road, Acocks Green, Birmingham, England, B27 7NB

Director01 January 2012Active
Dazzle Fashion & Accessories 1193-1195, Warwick Road, Acocks Green, Birmingham, England, B27 6RG

Director31 October 2012Active
Cjf Meats, 1119 Warwick Road, Acocks Green, Birmingham, Uk, B27 6RA

Director18 April 2013Active
1121, Warwick Road, Acocks Green, Birmingham, Uk, B27 6RA

Director01 January 2012Active
12, Westley Road, Birmingham, England, B27 7UH

Director15 January 2014Active
12, Westley Rd, B'Ham, B23 7UH

Director09 December 2013Active
10, Roberts Road, Birmingham, England, B27 6NF

Director11 November 2011Active
1104, Warwick Road, Acocks Green, England, B27 6BH

Director01 January 2012Active
Boots Acocks Green, 1104 Warwick Road, Acocks Green, Birmingham, Uk, B27 6BH

Director12 February 2015Active
Acocks Green, Police Station, 21 Yardley Road Acocks Green, Birmingham, England, B27 6EF

Director29 September 2015Active
Acocks Green Police Station, 21 Yardley Road, Acocks Green, Birmingham, United Kingdom,

Director04 March 2014Active
Hughes Fruits 1129, Warwick Road, Acocks Road, United Kingdom, B27 6RA

Director12 January 2016Active
1129, Warwick Road, Acocks Green, Birmingham, England, B27 6RA

Director16 March 2012Active
1149, Warwick Road, Acocks Green, Birmingham, B27 6RA

Director08 September 2015Active
88, Westley Road, Birmingham, England, B27 7UJ

Director15 October 2019Active
1149, Warwick Road, Acocks Green, Birmingham, United Kingdom, B27 6RA

Director28 July 2016Active
Shirley Road, Birmingham, United Kingdom, B27 7XH

Director01 January 2012Active
268, Tanworth Lane, Shirley, Solihull, England, B90 4EA

Director06 March 2017Active
Acocks Green Library, Shirley Road, Acocks Green, Birmingham, England, B27 7XH

Director04 August 2015Active
1106, Warwick Road, Acocks Green, Birmingham, England, B27 6BH

Director31 October 2016Active
Inn On The Green 2, Westley Road, Acocks Green, Birmingham, England, B27 7UH

Director19 March 2015Active
Inn On The Green, 2 Westley Road, Acocks Green, Birmingham, B27 7UH

Director01 August 2014Active
Sainsbury's 1149, Warwick Road, Acocks Green, Uk, B27 6RA

Director01 January 2012Active
Cex Acocks Green, 1080 Warwick Road, Acocks Green, Birmingham, B27 6BH

Director05 December 2014Active
Stechford Police Station 338, Station Road, Stechford, Birmingham, England, B33 8RR

Director07 March 2017Active
1202-1204, Warwick Road, Acocks Green, Birmingham, England, B27 6BY

Director12 February 2020Active
11, Constance Avenue, West Bromwich, England, B70 6ED

Director18 April 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-14Dissolution

Dissolution application strike off company.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.