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..
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 | : |
|
Registered Address | : | The Guildhall, High Street, Newcastle Under Lyme, Staffordshire, ST5 1PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW | Director | 25 June 2022 | Active |
Cappello Lounge, Ironmarket, Newcastle, England, ST5 1PE | Director | 21 March 2024 | Active |
Sidmouth Lodge, Sidmouth Avenue, Newcastle, England, ST5 0QN | Director | 21 March 2023 | Active |
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW | Director | 24 August 2015 | Active |
55, Kensington Road, Stoke-On-Trent, England, ST4 5BB | Director | 09 December 2019 | Active |
Chambers Of Commerce, Festival Park, Stoke-On-Trent, England, ST1 5BE | Director | 21 March 2024 | Active |
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW | Director | 01 July 2023 | Active |
Nscg, Knutton Lane, Newcastle, England, ST5 2GB | Director | 09 December 2019 | Active |
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW | Director | 16 February 2016 | Active |
1, Buckmaster Avenue, Newcastle, England, ST5 3AJ | Director | 01 October 2015 | Active |
Queens Garden Business Centre, Ironmarket, Newcastle, England, ST5 1RP | Director | 11 October 2016 | Active |
Kinglsey, The Brampton, Newcastle, England, ST5 0QW | Director | 01 October 2015 | Active |
42, Sterndale Drive, Westbury Park, Newcastle, England, ST5 4HS | Director | 27 February 2018 | Active |
Queens Garden Business Centre, Ironmarket, Newcastle, England, ST5 1RP | Director | 24 August 2015 | Active |
43, Bridge Street, Newcastle, England, ST5 2RY | Director | 01 January 2016 | Active |
The Guildhall, High Street, Newcastle Under Lyme, ST5 1PW | Director | 30 May 2016 | Active |
7, Sheriden Way, Newcastle, England, ST5 6LE | Director | 14 February 2016 | Active |
Queens Garden Business Centre, Ironmarket, Newcastle, England, ST5 1RP | Director | 01 September 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.