UKBizDB.co.uk

NEWCASTLE UNDER LYME BID LTD

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

This company is commonly known as Newcastle Under Lyme Bid Ltd. The company was founded 8 years ago and was given the registration number 09745670. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at The Guildhall, High Street, Newcastle Under Lyme, Staffordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NEWCASTLE UNDER LYME BID LTD
Company Number:09745670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Guildhall, High Street, Newcastle Under Lyme, Staffordshire, ST5 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW

Director25 June 2022Active
Cappello Lounge, Ironmarket, Newcastle, England, ST5 1PE

Director21 March 2024Active
Sidmouth Lodge, Sidmouth Avenue, Newcastle, England, ST5 0QN

Director21 March 2023Active
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW

Director24 August 2015Active
55, Kensington Road, Stoke-On-Trent, England, ST4 5BB

Director09 December 2019Active
Chambers Of Commerce, Festival Park, Stoke-On-Trent, England, ST1 5BE

Director21 March 2024Active
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW

Director01 July 2023Active
Nscg, Knutton Lane, Newcastle, England, ST5 2GB

Director09 December 2019Active
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW

Director16 February 2016Active
1, Buckmaster Avenue, Newcastle, England, ST5 3AJ

Director01 October 2015Active
Queens Garden Business Centre, Ironmarket, Newcastle, England, ST5 1RP

Director11 October 2016Active
Kinglsey, The Brampton, Newcastle, England, ST5 0QW

Director01 October 2015Active
42, Sterndale Drive, Westbury Park, Newcastle, England, ST5 4HS

Director27 February 2018Active
Queens Garden Business Centre, Ironmarket, Newcastle, England, ST5 1RP

Director24 August 2015Active
43, Bridge Street, Newcastle, England, ST5 2RY

Director01 January 2016Active
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW

Director30 May 2016Active
7, Sheriden Way, Newcastle, England, ST5 6LE

Director14 February 2016Active
Queens Garden Business Centre, Ironmarket, Newcastle, England, ST5 1RP

Director01 September 2015Active

People with Significant Control

Mr Eddie Leligdowicz
Notified on:23 August 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW
Nature of control:
  • Significant influence or control

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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.