This company is commonly known as Bidvest Outsourced Services Limited. The company was founded 38 years ago and was given the registration number 01997606. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BIDVEST OUTSOURCED SERVICES LIMITED |
---|---|---|
Company Number | : | 01997606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Suite, River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Secretary | 30 June 2021 | Active |
Ground Floor Suite, River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 01 June 2016 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Secretary | 29 September 1997 | Active |
61, Woodside Road, New Malden, KT3 3AW | Secretary | - | Active |
56 Casewick Lane, Uffington, Stamford, PE9 4SX | Director | 07 April 2006 | Active |
Jasmine Cottage, Nuptown, Warfield, RG42 6HS | Director | 12 January 1995 | Active |
75 Tiddington Road, Stratford Upon Avon, CV37 7AF | Director | - | Active |
Oakley Hall, Market Drayton, TF9 4AG | Director | 01 April 1993 | Active |
120 Myton Road, Warwick, CV34 6PR | Director | - | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | 31 March 1994 | Active |
The Coach House 84 Ranelagh Road, Ealing, London, W5 5RP | Director | 30 March 1998 | Active |
41 Nags Head, Avening, Tetbury, GL8 8NZ | Director | 08 February 1994 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 14 April 1997 | Active |
21 The Albany, 67 Woodcote Road, Wallington, SM6 0PS | Director | 31 March 1994 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 31 October 2002 | Active |
11th Floor Hmd Building, 116-118 Desnoeux Road, Central, Hong Kong, FOREIGN | Director | 21 September 1992 | Active |
Glebe House, Buckland Dinham, Frome, BA11 2QW | Director | 30 March 1998 | Active |
Flat A 11th Floor, 48-50 Main Road, Aberdeen, Hong Kong, | Director | 21 September 1992 | Active |
Ground Floor & Mezz Floor, 48-50 Aberden Main Road, Hongkong, | Director | 21 September 1992 | Active |
10 Bannerdown Close, Batheaston, Bath, BA1 7NJ | Director | 17 November 1993 | Active |
Bidvest Freight Uk Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Langley Park, Waterside Drive, Slough, England, SL3 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Officers | Change person secretary company with change date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.