UKBizDB.co.uk

BIDGREAT LIMITED

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

This company is commonly known as Bidgreat Limited. The company was founded 24 years ago and was given the registration number 03922151. The firm's registered office is in . You can find them at 13 Fitzroy Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIDGREAT LIMITED
Company Number:03922151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:13 Fitzroy Street, London, W1T 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Secretary18 July 2013Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2022Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2022Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2017Active
13 Fitzroy Street, London, W1T 4BQ

Secretary17 May 2001Active
185 Eastwood Road, Rayleigh, SS6 7LE

Secretary29 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2000Active
13 Crouch Hall Road, London, N8 8HT

Director01 December 2006Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2020Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 December 2007Active
13 Fitzroy Street, London, W1T 4BQ

Director01 April 2009Active
42 Nassau Road, London, SW13 9QE

Director29 February 2000Active
Wellpond Cottage, Brickendon, Hertford, SG13 8NU

Director29 February 2000Active
13 Fitzroy Street, London, W1T 4BQ

Director01 April 2004Active
3 High Cedar Drive, Wimbledon, London, SW20 0NU

Director29 February 2000Active
King's Mead, Ewelme, Wallingford, OX10 6HP

Director29 February 2000Active
Barton House 22 The Street, Kennington, Ashford, TN24 9HB

Director29 February 2000Active
13 Fitzroy Street, London, W1T 4BQ

Director06 November 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 February 2000Active

People with Significant Control

Ove Arup Partnership Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Fitzroy Street, London, England, W1T 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-04-30Address

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

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.