This company is commonly known as Penzance Bid. The company was founded 8 years ago and was given the registration number 09617264. The firm's registered office is in PENZANCE. You can find them at Coodes Solicitors, 49-50 Morrab Road, Penzance, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PENZANCE BID |
---|---|---|
Company Number | : | 09617264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coodes Solicitors, 49-50 Morrab Road, Penzance, Cornwall, TR18 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-50, Morrab Road, Penzance, TR18 4EX | Director | 12 November 2020 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 12 November 2020 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 21 March 2022 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 02 June 2021 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 01 June 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 21 March 2022 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 21 March 2022 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 28 February 2019 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 06 June 2018 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 12 November 2020 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 02 November 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 02 November 2015 | Active |
The Regent, Chapel Street, Penzance, England, TR18 4AE | Director | 02 November 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 02 November 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 21 March 2022 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 01 June 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 02 November 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 06 June 2018 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 02 November 2015 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 18 January 2017 | Active |
49-50, Morrab Road, Penzance, TR18 4EX | Director | 01 June 2015 | Active |
Ms Isobel Phillips | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Mr Paul Thomas Shaw | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Ms Claire Whitton | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Mr Nicholas Hood | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Mr Peter Timothy Fraser | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Mr Ian Michael Harris | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Mrs Theresa Frances James | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Mr Jonathan David Gibbard | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Ms Emily Catherine Kavanaugh | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | American |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Ms Sarah Shaw | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Miss Susan Catherine Stuart | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 49-50, Morrab Road, Penzance, TR18 4EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.