UKBizDB.co.uk

BIDCORP DEVELOPMENTS LIMITED

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

This company is commonly known as Bidcorp Developments Limited. The company was founded 34 years ago and was given the registration number 02502307. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIDCORP DEVELOPMENTS LIMITED
Company Number:02502307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:814 Leigh Road, Slough, England, SL1 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
814, Leigh Road, Slough, England, SL1 4BD

Secretary03 December 2008Active
814, Leigh Road, Slough, England, SL1 4BD

Director07 July 2015Active
814, Leigh Road, Slough, England, SL1 4BD

Director24 August 2015Active
814, Leigh Road, Slough, England, SL1 4BD

Director31 October 2014Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Secretary07 June 1999Active
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH

Secretary-Active
25 Stoney Common, Stansted, CM24 8NF

Secretary01 August 1998Active
31 Bedford Avenue, Walkden Worsley, Manchester, M28 7GG

Secretary10 February 1997Active
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS

Director14 January 1999Active
Isington Mill, Alton, GU34 4PW

Director03 February 1995Active
The Old Rectory, Gawsworth, SK11 9RJ

Director-Active
Buckingham Court, Kingsmead Business Park, High Wycombe, HP11 1JU

Director19 July 2010Active
9 Hagart Road, Houston, Johnstone, PA6 7JH

Director07 June 1999Active
Abbots Moss Hall, Oakmere, Northwich, CW8 2ES

Director-Active
814, Leigh Road, Slough, England, SL1 4BD

Director07 June 1999Active
Poplar House, Old Road Dunkeswick, Leeds, LS17 9HY

Director03 February 1995Active
218 Partridge Place, Magaliesig, Sandton 2055, South Africa,

Director07 June 1999Active
Croft Head Farm, Knacks Lane Prickshaw, Rochdale, OL11 8XN

Director-Active
31 Bedford Avenue, Walkden Worsley, Manchester, M28 7GG

Director14 January 1999Active
15 Lime Tree Walk, Virginia Water, GU25 4SW

Director27 July 1993Active

People with Significant Control

Bid Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Postnet Suite 136, Private Bag X9976, Sandton, South Africa,
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-07-01Address

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

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type full.

Download
2015-08-24Officers

Appoint person director company with name date.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.