This company is commonly known as Stockton Bid Company Limited. The company was founded 7 years ago and was given the registration number 10405247. The firm's registered office is in STOCKTON. You can find them at Office 7 3rd Floor, Walker House, Castlegate Business Centre, Stockton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STOCKTON BID COMPANY LIMITED |
---|---|---|
Company Number | : | 10405247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 7 3rd Floor, Walker House, Castlegate Business Centre, Stockton, United Kingdom, TS18 1BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G18 Digital House, Dovecot Street, Stockton-On-Tees, England, TS18 1LL | Director | 31 January 2018 | Active |
37, Marlborough Road, Stockton-On-Tees, TS18 4DB | Director | 01 November 2016 | Active |
G18 Digital House, Dovecot Street, Stockton-On-Tees, England, TS18 1LL | Director | 01 October 2016 | Active |
G18 Digital House, Dovecot Street, Stockton-On-Tees, England, TS18 1LL | Director | 01 October 2016 | Active |
148, Roseberry Road, Redcar, England, TS10 4AW | Director | 01 July 2019 | Active |
G18 Digital House, Dovecot Street, Stockton-On-Tees, England, TS18 1LL | Director | 01 October 2016 | Active |
20, Bishopton Lane, Stockton-On-Tees, England, TS18 2AA | Director | 01 November 2016 | Active |
G18 Digital House, Dovecot Street, Stockton-On-Tees, England, TS18 1LL | Director | 01 October 2016 | Active |
22, Wolsingham Drive, Durham, England, DH1 5SP | Director | 01 July 2019 | Active |
TS18 | Secretary | 12 December 2022 | Active |
121-122, High Street, Stockton-On-Tees, TS18 1AY | Director | 01 October 2016 | Active |
121-122, High Street, Stockton-On-Tees, TS18 1AY | Director | 31 January 2018 | Active |
Office 7, 3rd Floor, Walker House, Castlegate Business Centre, Stockton, United Kingdom, TS18 1BG | Director | 01 October 2016 | Active |
46, High Street, Stockton On Tees, Uk, TS18 1SE | Director | 01 October 2016 | Active |
121-122, High Street, Stockton-On-Tees, TS18 1AY | Director | 01 October 2016 | Active |
Office 8, Beaumont House, Church Road, Stockton-On-Tees, England, TS18 1BW | Director | 26 September 2018 | Active |
Office 7, 3rd Floor, Walker House, Castlegate Business Centre, Stockton, United Kingdom, TS18 1BG | Director | 13 March 2018 | Active |
121-122, High Street, Stockton-On-Tees, Uk, TS18 1AY | Director | 01 October 2016 | Active |
121-122, High Street, Stockton-On-Tees, TS18 1AY | Director | 01 October 2016 | Active |
Beaumont House 74-76, Church Road, Stockton-On-Tees, TS18 1TW | Director | 29 September 2017 | Active |
Office 8, Beaumont House, Church Road, Stockton-On-Tees, England, TS18 1BW | Director | 01 October 2016 | Active |
Office 7, 3rd Floor, Walker House, Castlegate Business Centre, Stockton, United Kingdom, TS18 1BG | Director | 13 February 2018 | Active |
46, High Street, Stockton On Tees, United Kingdom, TS18 1SE | Director | 22 February 2017 | Active |
121-122, High Street, Stockton-On-Tees, United Kingdom, TS18 1AY | Director | 01 November 2016 | Active |
121-122, High Street, Stockton-On-Tees, TS18 1AY | Director | 01 October 2016 | Active |
121-122, High Street, Stockton-On-Tees, TS18 1AY | Director | 01 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Officers | Appoint person secretary company with name date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.