UKBizDB.co.uk

SUNDERLAND BID LIMITED

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

This company is commonly known as Sunderland Bid Limited. The company was founded 10 years ago and was given the registration number 08802680. The firm's registered office is in SUNDERLAND. You can find them at The Software Centre, Tavistock Place, Sunderland, Tyne & Wear. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SUNDERLAND BID LIMITED
Company Number:08802680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2013
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 Software Centre, Tavistock Place, Sunderland, Tyne & Wear, England, SR1 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Fell Bank, Birtley, Chester Le Street, England, DH3 1AU

Director15 March 2017Active
Black Cats House, Sunderland Afc, Sunderland, England, SR5 1SU

Director02 July 2021Active
Holiday Inn, Keel Square, Sunderland, England, SR1 3DS

Director29 March 2023Active
Centre Management Suite, The Bridges Shipping Centre, Upper Market Square, Sunderland, England, SR1 3DR

Director13 November 2020Active
Asiana Fusion, West Wear Street, Sunderland, England, SR1 1XD

Director04 June 2014Active
Gillbridge House, High Street West, Sunderland, England, SR1 3HA

Director19 July 2023Active
Greggs House, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director19 July 2023Active
51, Frederick Street, Sunderland, England, SR1 1NF

Director30 July 2019Active
67, Summerhill, East Herrington, Sunderland, England, SR3 3TW

Director30 November 2019Active
The Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director30 July 2019Active
University Of Sunderland, 5th Floor, Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD

Director31 March 2023Active
19, Toynbee, Teal Farm, Washington, United Kingdom, NE38 8TU

Director05 June 2018Active
Sunderland College, Durham Road, Sunderland, England, SR3 4AH

Director15 March 2023Active
The Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director03 November 2020Active
47, Heathfield, Sunderland, England, SR2 9EW

Director04 June 2014Active
3-6, Frederick Street, Sunniside, Sunderland, United Kingdom, SR1 1NA

Director04 June 2014Active
22, Athenaeum Street, Sunderland, England, SR1 1DH

Director09 August 2019Active
13, Brookside, Houghton Le Spring, England, DH5 9NW

Director17 July 2021Active
Evolve Business Centre, Cygnet Way, Rainton Bridge South, Houghton Le Spring, England, DH4 5QY

Director03 September 2014Active
Wheatsheaf, Stagecoach North East, North Bridge Street, Sunderland, England, SR5 1AQ

Director30 July 2019Active
The University Of Sunderland, Edinburgh Building, Chester Road, Sunderland, United Kingdom, SR1 3SD

Secretary04 December 2013Active
Emperor House, Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR

Director26 October 2016Active
University Of Sunderland, Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD

Director17 February 2016Active
The Software Centre, Tavistock Place, Sunderland, England, SR1 1PB

Director04 December 2013Active
10, Frederick Street, Sunderland, England, SR1 1NA

Director11 January 2016Active
78, Aylesford Mews, Sunderland, England, SR2 9HZ

Director23 June 2021Active
Collinson Jewellers, 29c-31 Crowtree Road, Sunderland, England, SR1 3JU

Director30 January 2014Active
Emperor House, Emperor Way, Doxford International Business Park, Sunderland, England, SR3 3XR

Director04 June 2014Active
Safc, Black Cat House, Sunderland, England, SR5 1SU

Director08 August 2019Active
27/28, Frederick Street, Chester Road, Sunderland, United Kingdom, SR1 1LZ

Director30 January 2014Active
University Of Sunderland, City Campus, Sunderland, England, SR1 3SD

Director30 January 2014Active
50, Rosemount, Durham, England, DH1 5GA

Director03 September 2014Active
21, The Meadows, Seaton, Seaham, England, SR7 0QB

Director30 January 2014Active
68, Middle Drive, Darras Hall, Ponteland, Newcastle Upon Tyne, England, NE20 9DN

Director26 May 2015Active
Park Lane Interchange, Greggs, Park Lane Interchange, Sunderland, England, SR1 3NX

Director11 February 2022Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-05-02Address

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

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.