UKBizDB.co.uk

COVENTRY BID LIMITED

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

This company is commonly known as Coventry Bid Limited. The company was founded 7 years ago and was given the registration number 10726623. The firm's registered office is in COVENTRY. You can find them at Old Grammar School, Hales Street, Coventry, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COVENTRY BID LIMITED
Company Number:10726623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Old Grammar School, Hales Street, Coventry, England, CV1 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Secretary01 February 2023Active
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Director02 August 2018Active
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Director07 February 2019Active
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Director02 August 2018Active
26, Church Street, Barford, Warwick, England, CV35 8EN

Director27 February 2020Active
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Director02 August 2018Active
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Director17 October 2022Active
Prime Cafe Limited T/A Esquires Coffee Houses, Coventry Transport Museum, Millennium Place, Hales Street, Coventry, England, CV1 1JD

Director07 February 2019Active
Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ

Director02 August 2018Active
25, Warwick Road, Coventry, United Kingdom, CV1 2EZ

Director09 March 2018Active
Management Suite, Level 5, (Blue Corner), West Orchard Shopping Centre, Coventry, England, CV1 1QX

Director11 October 2018Active
Old Grammar School, Hales Street, Coventry, England, CV1 1JD

Director02 August 2018Active
The Herbert Art Gallery & Museum, Jordan Well, Coventry, England, CV1 5QP

Director11 October 2018Active
702, Broad Lane, Coventry, England, CV5 7BB

Director18 April 2017Active
Old Grammar School, Hales Street, Coventry, England, CV1 1JD

Director02 August 2018Active
Old Grammar School, Hales Street, Coventry, England, CV1 1JD

Director02 August 2018Active
Old Grammar School, Hales Street, Coventry, England, CV1 1JD

Director02 August 2018Active
Old Grammar School, Hales Street, Coventry, England, CV1 1JD

Director02 August 2018Active
25, Warwick Road, Coventry, United Kingdom, CV1 2EZ

Director09 March 2018Active
7, Cloudbridge Drive, Hampton Coppice, Solihull, England, B92 0PY

Director18 April 2017Active

People with Significant Control

Mrs Joanne Glover
Notified on:21 September 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ
Nature of control:
  • Significant influence or control
Mr Steven James Prime
Notified on:21 June 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Holt Court, Rear (First Floor), Warwick Row, Coventry, England, CV1 1EJ
Nature of control:
  • Significant influence or control
Ms Joanne Truslove
Notified on:17 June 2022
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:121-124, Far Gosford Street, Coventry, England, CV1 5EA
Nature of control:
  • Voting rights 25 to 50 percent
Gloria Hazel Colling
Notified on:17 June 2022
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Severn Trent Water, 2 St Johns Street, Coventry, United Kingdom, CV1 2LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew James Talbot
Notified on:07 February 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Management Suite, Level 5, (Blue Corner), Coventry, England, CV1 1QX
Nature of control:
  • Significant influence or control
Mrs Patricia Laura Willetts
Notified on:18 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:7, Cloudbridge Drive, Solihull, England, B92 0PY
Nature of control:
  • Voting rights 25 to 50 percent
Mark Charles Moseley
Notified on:18 April 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:702, Broad Lane, Coventry, England, CV5 7BB
Nature of control:
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.