UKBizDB.co.uk

ASSESSMENTS BIDCO LIMITED

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

This company is commonly known as Assessments Bidco Limited. The company was founded 12 years ago and was given the registration number 07964572. The firm's registered office is in BRISTOL. You can find them at Merchants House North, Wapping Road, Bristol, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ASSESSMENTS BIDCO LIMITED
Company Number:07964572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Merchants House North, Wapping Road, Bristol, BS1 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Corporate Secretary27 June 2016Active
2911, Peach Street, Wisconsin Rapids, United States,

Director31 March 2023Active
2911, Peach Street, Wisconsin Rapids, United States,

Director31 March 2023Active
2911, Peach Street, Wisconsin Rapids, United States,

Director01 January 2024Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Corporate Secretary15 March 2012Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Director06 January 2020Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director15 March 2012Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Director15 March 2012Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director15 March 2012Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director24 February 2012Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director24 February 2012Active
48, Grosvenor Street, London, United Kingdom, W1K 3HW

Director15 March 2012Active
2911, Peach Street, Wisconsin Rapids, United States,

Director31 March 2023Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Director02 September 2013Active

People with Significant Control

Assessments Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Roxburgh Milkins Llp, Merchants House North, Bristol, United Kingdom, BS1 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.