UKBizDB.co.uk

BID CLIFTON VILLAGE LIMITED

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

This company is commonly known as Bid Clifton Village Limited. The company was founded 11 years ago and was given the registration number 08264818. The firm's registered office is in REDCLIFFE. You can find them at Bath House, 6-8 Bath Street, Redcliffe, Bristol. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BID CLIFTON VILLAGE LIMITED
Company Number:08264818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kibou 16, Kings Road, Clifton, Bristol, England, BS8 4AB

Director01 May 2021Active
Kibou 16, Kings Road, Clifton, Bristol, England, BS8 4AB

Director01 May 2021Active
Kibou 16, Kings Road, Clifton, Bristol, England, BS8 4AB

Director14 June 2018Active
Kibou 16, Kings Road, Clifton, Bristol, England, BS8 4AB

Director10 March 2023Active
Kibou 16, Kings Road, Clifton, Bristol, England, BS8 4AB

Director01 May 2021Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Secretary16 June 2018Active
Flat 1, 15, Waterloo Street, Clifton, United Kingdom, BS8 4BT

Director23 October 2012Active
Kibou 16, Kings Road, Clifton, Bristol, England, BS8 4AB

Director01 September 2022Active
16, Lapwing Close, Portishead, Bristol, England, BS20 7NJ

Director16 June 2018Active
14, Kings Road, Clifton, Bristol, England, BS8 4AB

Director01 May 2021Active
1 The Rylands, Ash Lane, Randwick, United Kingdom, GL6 6EX

Director17 December 2018Active
59b Hillhead, Hill Head, Glastonbury, England, BA6 8AW

Director14 June 2018Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director16 June 2018Active
Clifton Lodge, Flax Bourton Road, Failand, United Kingdom, BS8 3UP

Director23 October 2012Active
68, Pembroke Road, Clifton, United Kingdom, BS8 3ED

Director23 October 2012Active
14, Kings Road, Clifton, Bristol, England, BS8 4AB

Director01 May 2021Active
7, Blandamour Way, Brentry, United Kingdom, BS10 6WE

Director23 October 2012Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director23 October 2012Active

People with Significant Control

Mr Andrew Paul Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:68, Pembroke Road, Bristol, England, BS8 3ED
Nature of control:
  • Voting rights 25 to 50 percent
Miss Janet Mary Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Alison Bracey
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Flat 1 15, Waterloo Street, Bristol, England, BS8 4BT
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Address

Change registered office address company with date old address new address.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.