UKBizDB.co.uk

BIDCORP (UK) LIMITED

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

This company is commonly known as Bidcorp (uk) Limited. The company was founded 25 years ago and was given the registration number 03734739. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BIDCORP (UK) LIMITED
Company Number:03734739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

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

Secretary01 February 2001Active
814, Leigh Road, Slough, England, SL1 4BD

Director30 June 2000Active
814, Leigh Road, Slough, England, SL1 4BD

Director24 January 2008Active
814, Leigh Road, Slough, England, SL1 4BD

Director17 June 1999Active
Pound Cottage, Pound Lane, Santon, IM4 1EW

Secretary31 March 1999Active
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS

Secretary01 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 1999Active
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS

Director17 June 1999Active
3rd, Floor, 11 Hill Street, London, United Kingdom, W1J 5LF

Director17 June 1999Active
814, Leigh Road, Slough, England, SL1 4BD

Director14 April 1999Active
27a Waldorf 2 Centre Road, Mornigside, Sandton, South Africa,

Director14 April 1999Active
10 Partridge Place, Magalwessig 2055, South Africa,

Director14 April 1999Active
45 Dean Road, Bedfordview, Rep Of S.A.,

Director07 May 1999Active
6 Gainsborough Crescent, Ramsey, IM8 3NH

Director31 March 1999Active
3-4 Empire Place, 133 Empire Road, Sandhurst, South Africa,

Director14 April 1999Active
36 Malew Street, Castletown, IM9 1AF

Director31 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 March 1999Active

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 2146, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type full.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-09-13Resolution

Resolution.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Address

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

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Address

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

Download

Copyright © 2024. All rights reserved.