UKBizDB.co.uk

EASTLEIGH BID LTD

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

This company is commonly known as Eastleigh Bid Ltd. The company was founded 10 years ago and was given the registration number 08920806. The firm's registered office is in EASTLEIGH. You can find them at Unit 2 The Swan Centre, Wells Place, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASTLEIGH BID LTD
Company Number:08920806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 The Swan Centre, Wells Place, Eastleigh, Hampshire, England, SO50 5SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign Place, Upper Northam Road, Hedge End, Southampton, England, SO30 4BZ

Director01 March 2021Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director14 February 2024Active
Unit 1, The Swan Centre, Eastleigh, SO50 5SG

Director25 January 2016Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director14 February 2024Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director14 February 2024Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director09 April 2018Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director14 April 2023Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director10 February 2024Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director07 June 2019Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director12 April 2019Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director14 February 2024Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director14 February 2024Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director01 June 2014Active
Glen Eyre, Brickyard Road, Swanmore, Southampton, SO32 2PJ

Director11 November 2014Active
10 Romsey Road, Eastleigh, United Kingdom, SO50 9AL

Director04 March 2014Active
M&S Eastleigh, Coles Close, Eastleigh, England, SO50 4EL

Director18 January 2018Active
Quality Solicitors Knight Polson, Leigh Road, Eastleigh, England, SO50 9FH

Director23 January 2020Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director01 April 2014Active
4 Leigh Road, Eastleigh, United Kingdom, SO50 9FH

Director04 March 2014Active
Tesco Store Ltd Eastleigh Metro, The Swan Centre, Wells Place, Eastleigh, United Kingdom, SO50 5PN

Director01 May 2017Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director04 November 2020Active
Eastleigh House, Upper Market Street, Eastleigh, United Kingdom, SO50 9YN

Director06 May 2015Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director01 May 2014Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director12 April 2019Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director04 November 2020Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director01 July 2017Active
16 Romsey Road, Eastleigh, United Kingdom, SO50 9AL

Director04 March 2014Active
2-4, Leigh Road, Eastleigh, United Kingdom, SO50 9FH

Director06 June 2016Active
Eastleigh House, Upper Market Street, Eastleigh, England, SO50 9YN

Director15 August 2017Active
Isl Office Solutions, Unit 7 Claylands Road, Bishops Waltham, Southampton, England, SO32 1QD

Director01 April 2014Active
57, Leigh Road, Eastleigh, England, SO50 9DF

Director12 July 2017Active
Unit 2, The Swan Centre, Wells Place, Eastleigh, England, SO50 5SG

Director05 June 2019Active
Tescoe, The Swan Centre, Eastleigh, SO50 5PN

Director19 January 2017Active
Unit 2, Town Centre Office, Wells Place, Eastleigh, United Kingdom, SO50 5SG

Director01 May 2014Active
Eastleigh Borough Council, Upper Market Street, Eastleigh, England, SO50 9YN

Director11 November 2014Active

People with Significant Control

Mrs Teresa Krystyna Swann
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 2, The Swan Centre, Eastleigh, England, SO50 5SG
Nature of control:
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.