This company is commonly known as Bid Leamington Limited. The company was founded 15 years ago and was given the registration number 06618926. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BID LEAMINGTON LIMITED |
---|---|---|
Company Number | : | 06618926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire, CV32 4QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 07 November 2017 | Active |
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 09 August 2023 | Active |
33, Parklands Avenue, Leamington Spa, England, CV32 7BH | Director | 08 July 2014 | Active |
34-38a, Bedford Street, Leamington Spa, England, CV32 5DY | Director | 15 May 2012 | Active |
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 25 July 2023 | Active |
46, Kempton Drive, Warwick, CV34 5FT | Director | 18 July 2011 | Active |
7, Whitnash Road, Whitnash, Leamington Spa, England, CV31 2HT | Director | 01 June 2017 | Active |
1st Floor, 86 Warwick Street, Leamington Spa, United Kingdom, CV32 4QG | Director | 01 July 2008 | Active |
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 07 November 2017 | Active |
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 28 November 2022 | Active |
Sydna Jewellers, 123 Regent Street, Royal Leamington Spa, CV32 4NU | Director | 18 July 2011 | Active |
24, Marmion Park, Tamworth, B79 8BB | Director | 02 July 2009 | Active |
Office 2 Greswolde House, Station Road, Knowle, Solihull, England, B93 0PU | Director | 12 April 2022 | Active |
3, Somers Place, Royal Leamington Spa, CV32 5AU | Director | 01 July 2008 | Active |
Paperchase Products Ltd 12, Alfred Place, London, WC1E 7EB | Director | 03 November 2010 | Active |
20, Frances Havergal Close, Leamington Spa, CV31 3BU | Director | 27 July 2009 | Active |
92, Warwick Street, Leamington Spa, CV32 4UX | Director | 18 July 2011 | Active |
30a, Leicester Lane, Leamington Spa, CV32 7HE | Director | 01 July 2008 | Active |
30a, Leicester Lane, Royal Leamington Spa, United Kingdom, CV32 7HE | Director | 13 June 2008 | Active |
20, Amherst Road, Kenilworth, England, CV8 1AH | Director | 30 June 2021 | Active |
45, Warwick Street, Leamington Spa, CV32 5JX | Director | 01 July 2008 | Active |
150, The Parade, Leamington Spa, CV32 4AZ | Director | 22 March 2010 | Active |
34, Pippen Field, Worcester, WR4 0LP | Director | 01 July 2008 | Active |
2b, Morrell Street, Leamington Spa, CV32 4SA | Director | 01 July 2008 | Active |
Warwick Gallery, 14 Smith Street, Warwick, United Kingdom, CV34 4HH | Director | 11 January 2011 | Active |
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 11 November 2015 | Active |
22, Augusta Place, Leamington Spa, England, CV32 5EL | Director | 12 August 2011 | Active |
Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, CV32 4QN | Director | 10 May 2016 | Active |
27, St. Marks Road, Leamington Spa, CV32 6DL | Director | 01 October 2008 | Active |
Windbrush View, Broadmoor Farm, Clapton On The Hill, Cheltenham, GL54 2LQ | Director | 01 July 2009 | Active |
Windrush View, Broadmoor Farm, Clapton On The Hill, United Kingdom, GL54 2LQ | Director | 01 July 2008 | Active |
September Cottage, 14 Main Street, Frolesworth, Lutterworth, United Kingdom, LE17 5EG | Director | 01 July 2008 | Active |
34, The Parade, Leamington Spa, CV32 4DN | Director | 23 November 2010 | Active |
7, Warwick Place, Leamington Spa, England, CV32 5BH | Director | 11 November 2014 | Active |
77, Heathcote Road, Whitnash, CV31 2LX | Director | 01 July 2008 | Active |
Mr Gerard Mcmanus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Bid Leamington Limited, 35c Park Court, Royal Leamington Spa, CV32 4QN |
Nature of control | : |
|
Ms Sarah Louise Horne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Bid Leamington Limited, 35c Park Court, Royal Leamington Spa, CV32 4QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-12-04 | Officers | Termination director company with name termination date. | Download |
2022-12-04 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.