This company is commonly known as Bid Masters Ltd. The company was founded 28 years ago and was given the registration number 03115226. The firm's registered office is in CHICHESTER. You can find them at 28 Cedar Drive, , Chichester, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | BID MASTERS LTD |
---|---|---|
Company Number | : | 03115226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Cedar Drive, Chichester, England, PO19 3EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Dukes Court, Chichester, England, PO19 8FX | Director | 09 June 2020 | Active |
Unit 11, Dukes Court, Chichester, England, PO19 8FX | Director | 18 October 1995 | Active |
Unit 11, Dukes Court, Chichester, England, PO19 8FX | Director | 09 June 2020 | Active |
Unit 11, Dukes Court, Chichester, England, PO19 8FX | Director | 09 June 2020 | Active |
15 Snape Way, Grove Park, Frinton On Sea, CO13 0US | Secretary | 18 October 1995 | Active |
17 Great Lime Kilns, Southwater, West Sussex, RH13 9JL | Secretary | 29 July 2007 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 18 October 1995 | Active |
Long Acre, Nutbourne Lane, Nutbourne, Pulborough, RH20 2HS | Secretary | 09 April 2000 | Active |
Suite 2, Bicentennial Building, Southern Gate, Terminus Road, Chichester, England, PO19 8EZ | Director | 13 January 2017 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 18 October 1995 | Active |
11, Asher Way, London, England, E1W 2JF | Director | 09 June 2020 | Active |
Grange Cottage, Maidwell Road, Haselbech, Northampton, United Kingdom, NN6 9LF | Director | 16 July 2008 | Active |
Mr Peter Joseph Coyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Dukes Court, Chichester, England, PO19 8FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-08-11 | Change of name | Change of name notice. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.