This company is commonly known as Bid Commercial Products (uk) Limited. The company was founded 21 years ago and was given the registration number 04516126. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BID COMMERCIAL PRODUCTS (UK) LIMITED |
---|---|---|
Company Number | : | 04516126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2002 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Secretary | 30 June 2021 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 20 May 2016 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 21 August 2002 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Secretary | 27 September 2005 | Active |
20 Erin Way, Port Erin, IM9 6EF | Secretary | 27 August 2002 | Active |
56 Casewick Lane, Uffington, Stamford, PE9 4SX | Director | 27 August 2002 | Active |
Meersbrook, Quarterbridge Road, Douglas, IM2 3RG | Director | 27 August 2002 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 21 August 2002 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 27 September 2005 | Active |
35 Malew Street, Castletown, IM9 1AE | Director | 01 May 2003 | Active |
20 Erin Way, Port Erin, IM9 6EF | Director | 27 August 2002 | Active |
Bid Services Division (Iom) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Isles |
Address | : | Murdoch Chambers, South Quay, Isle Of Man, British Isles, IM1 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person secretary company with change date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type full. | Download |
2015-04-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.