UKBizDB.co.uk

BIDDING LIMITED

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

This company is commonly known as Bidding Limited. The company was founded 9 years ago and was given the registration number 09443892. The firm's registered office is in OSSETT. You can find them at 66 Wakefield Road, , Ossett, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIDDING LIMITED
Company Number:09443892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:66 Wakefield Road, Ossett, West Yorkshire, England, WF5 9JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, The Calls, Leeds, England, LS2 7EY

Director07 August 2015Active
54a, Peel Street, Horbury, Wakefield, England, WF4 5AN

Director14 September 2022Active
Room 6.01, 1 Aire Street, Leeds, United Kingdom, LS1 4PR

Director03 August 2015Active
Room 6.01, 1 Aire Street, Leeds, United Kingdom, LS1 4PR

Director08 June 2018Active
Room 6.01, 1 Aire Street, Leeds, United Kingdom, LS1 4PR

Director17 February 2015Active

People with Significant Control

Nyon Investments Limited
Notified on:14 September 2022
Status:Active
Country of residence:United Kingdom
Address:54a, Peel Street, Wakefield, United Kingdom, WF4 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Sheppard
Notified on:11 October 2021
Status:Active
Date of birth:October 1981
Nationality:English
Country of residence:United Kingdom
Address:Room 6.01, 1 Aire Street, Leeds, United Kingdom, LS1 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alan Haslewood
Notified on:01 February 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Room 6.01, 1 Aire Street, Leeds, United Kingdom, LS1 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Fatchett
Notified on:01 February 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:31, The Calls, Leeds, England, LS2 7EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bidness Associates
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Harlow Oval, Harrogate, England, HG2 0DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Nyon Associates
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Peel Street, Wakefield, England, WF4 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Change account reference date company current extended.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-03-16Address

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

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Resolution

Resolution.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-15Capital

Capital allotment shares.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Capital

Capital alter shares subdivision.

Download
2021-10-24Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.