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.
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 | : |
|
Registered Address | : | 814 Leigh Road, Slough, England, SL1 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
814, Leigh Road, Slough, England, SL1 4BD | Secretary | 14 January 2008 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 28 February 2003 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 05 November 2014 | Active |
4 Harlow Oval, Harrogate, England, HG2 0DS | Secretary | 04 January 2000 | Active |
Pelham Barn, Draughton, Northampton, NN6 9JQ | Secretary | 27 February 2004 | Active |
Beckfarm House, Marton Cum Grafton, York, YO51 9QJ | Secretary | 14 February 2002 | Active |
4 Acrehowe Rise, Baildon, Shipley, BD17 6TH | Secretary | 03 February 2000 | Active |
31 Marlborough Road, Richmond, TW10 6JT | Secretary | 28 February 2003 | Active |
20 Westfield Park, Elloughton, Brough, HU15 1AN | Secretary | 12 August 2002 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Secretary | 13 January 1999 | Active |
70 Bexwell Road, Downham Market, PE38 9LH | Director | 07 January 2002 | Active |
Roker Villa, Burton Leonard, Harrogate, HG3 3RW | Director | 01 May 2002 | Active |
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS | Director | 28 February 2003 | Active |
White Gables, 71 Macclesfield Road Prestbury, Macclesfield, SK10 4BH | Director | 01 November 2001 | Active |
63 Old Park Road, Leeds, LS8 1JB | Director | 04 January 2000 | Active |
High North Farm, Fellbeck, Harrogate, HG3 5EY | Director | 18 August 2000 | Active |
The Old Hall, Bramham, Wetherby, LS23 6QR | Director | 18 August 2000 | Active |
18, Firs Drive, Harrogate, HG2 9HB | Director | 04 January 2000 | Active |
Rowden, Tring Road, Long Marston, HP23 4QL | Director | 08 April 2002 | Active |
Beckfarm House, Marton Cum Grafton, York, YO51 9QJ | Director | 17 January 2000 | Active |
The Studio, Clifford Road, Boston Spa, Wetherby, LS23 6DB | Director | 04 January 2000 | Active |
31 Marlborough Road, Richmond, TW10 6JT | Director | 28 February 2003 | Active |
20 Westfield Park, Elloughton, Brough, HU15 1AN | Director | 12 August 2002 | Active |
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 13 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Resolution | Resolution. | Download |
2016-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
2015-07-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.