UKBizDB.co.uk

BIDFOOD FOODSERVICE LIMITED

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

This company is commonly known as Bidfood Foodservice Limited. The company was founded 25 years ago and was given the registration number 03694611. 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:BIDFOOD FOODSERVICE LIMITED
Company Number:03694611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 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

Secretary14 January 2008Active
814, Leigh Road, Slough, England, SL1 4BD

Director28 February 2003Active
814, Leigh Road, Slough, England, SL1 4BD

Director05 November 2014Active
4 Harlow Oval, Harrogate, England, HG2 0DS

Secretary04 January 2000Active
Pelham Barn, Draughton, Northampton, NN6 9JQ

Secretary27 February 2004Active
Beckfarm House, Marton Cum Grafton, York, YO51 9QJ

Secretary14 February 2002Active
4 Acrehowe Rise, Baildon, Shipley, BD17 6TH

Secretary03 February 2000Active
31 Marlborough Road, Richmond, TW10 6JT

Secretary28 February 2003Active
20 Westfield Park, Elloughton, Brough, HU15 1AN

Secretary12 August 2002Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary13 January 1999Active
70 Bexwell Road, Downham Market, PE38 9LH

Director07 January 2002Active
Roker Villa, Burton Leonard, Harrogate, HG3 3RW

Director01 May 2002Active
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS

Director28 February 2003Active
White Gables, 71 Macclesfield Road Prestbury, Macclesfield, SK10 4BH

Director01 November 2001Active
63 Old Park Road, Leeds, LS8 1JB

Director04 January 2000Active
High North Farm, Fellbeck, Harrogate, HG3 5EY

Director18 August 2000Active
The Old Hall, Bramham, Wetherby, LS23 6QR

Director18 August 2000Active
18, Firs Drive, Harrogate, HG2 9HB

Director04 January 2000Active
Rowden, Tring Road, Long Marston, HP23 4QL

Director08 April 2002Active
Beckfarm House, Marton Cum Grafton, York, YO51 9QJ

Director17 January 2000Active
The Studio, Clifford Road, Boston Spa, Wetherby, LS23 6DB

Director04 January 2000Active
31 Marlborough Road, Richmond, TW10 6JT

Director28 February 2003Active
20 Westfield Park, Elloughton, Brough, HU15 1AN

Director12 August 2002Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director13 January 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type dormant.

Download
2017-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Resolution

Resolution.

Download
2016-07-11Accounts

Accounts with accounts type dormant.

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
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Address

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

Download
2015-07-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.