Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSWINDON BID COMPANY LIMITED
Company Information for

INSWINDON BID COMPANY LIMITED

HERMES HOUSE, FIRE FLY AVENUE, SWINDON, SN2 2GA,
Company Registration Number
06213804
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Inswindon Bid Company Ltd
INSWINDON BID COMPANY LIMITED was founded on 2007-04-16 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Inswindon Bid Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSWINDON BID COMPANY LIMITED
 
Legal Registered Office
HERMES HOUSE
FIRE FLY AVENUE
SWINDON
SN2 2GA
Other companies in SN1
 
Filing Information
Company Number 06213804
Company ID Number 06213804
Date formed 2007-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921585912  
Last Datalog update: 2023-06-05 10:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSWINDON BID COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALICTA LIMITED   MONAHANS LIMITED   N H ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSWINDON BID COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEVE BIZLEY
Director 2015-06-16
JUSTIN BRITCHFORD
Director 2017-11-28
JAMES GRAY
Director 2017-10-20
MALCOLM ROGER ANDREW GREGORY
Director 2017-05-11
MARK HOLMES
Director 2012-10-02
IAN TOTHILL LARRARD
Director 2012-10-02
NIGEL JOHN MOORCROFT
Director 2009-04-03
GARRY JOHN PERKINS
Director 2010-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GWILLIAM
Director 2016-01-19 2018-04-23
SIMON BRIDGEN
Director 2017-05-09 2018-04-17
SAM BUTLER
Director 2015-10-06 2018-01-11
ANGELA MARGARET OVERTON-BENGE
Director 2007-04-16 2017-07-27
DEBORAH HEENAN
Director 2015-06-16 2017-03-08
ANDREW MEEHAN
Director 2015-10-06 2016-07-26
BRIAN MORRIS
Director 2012-10-02 2015-12-15
STEPHEN HARRY FAWKE
Director 2014-04-01 2015-03-03
IAN DAVID PIPER
Director 2012-10-02 2014-10-31
PAUL CLIFFORD BOOTH
Company Secretary 2007-04-16 2014-10-14
PAUL CLIFFORD BOOTH
Director 2007-04-16 2014-10-14
PAUL CLIFFORD
Director 2012-10-02 2014-04-23
GEORGINA AKERS
Director 2011-09-08 2013-07-31
PAUL CLIFFORD BOOTH
Director 2012-10-02 2012-10-02
CHRISTOPHER FREDERICK HITCHINGS
Director 2009-10-09 2012-10-02
PAUL RICHARD JENKINS
Director 2007-04-16 2011-03-10
NICK JONES
Director 2007-04-16 2011-03-10
BRIAN ROBERT MORRIS
Director 2008-11-06 2010-10-07
GEMMA LOUISE ROWLANDS
Director 2007-04-16 2010-10-07
JON MICHAEL JACKSON
Director 2009-07-09 2010-07-01
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-16 2010-03-31
PETER RICHARD JAMES
Director 2007-04-16 2009-08-31
NICOLA FITZGERALD
Director 2007-04-16 2008-11-06
ASIT KUMAR NAVIN KANANI
Director 2008-03-11 2008-11-05
JONATHAN KEMP
Director 2007-04-16 2008-05-27
NICHOLAS MICHAEL BEAUMONT-JONES
Director 2007-04-16 2008-04-04
RICHARD MOWBRAY AIRD
Director 2007-04-16 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ROGER ANDREW GREGORY RWK INCORPORATIONS LIMITED Director 2008-04-09 CURRENT 2001-05-03 Active
MALCOLM ROGER ANDREW GREGORY RWK COMPANY SERVICES LIMITED Director 2008-04-09 CURRENT 1996-10-24 Active
IAN TOTHILL LARRARD GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED Director 2012-02-28 CURRENT 1986-05-21 Active
IAN TOTHILL LARRARD ENTERPRISE WILTSHIRE LIMITED Director 2012-02-09 CURRENT 2002-11-22 Active - Proposal to Strike off
GARRY JOHN PERKINS ELECTRICAL CONTROL PRODUCTS (SWINDON) LIMITED Director 2014-05-28 CURRENT 2013-08-30 Active
GARRY JOHN PERKINS DIGITAL CITY (UK) LIMITED Director 2010-04-13 CURRENT 2009-08-14 Dissolved 2014-02-11
GARRY JOHN PERKINS ELECTRICAL CONTROL PRODUCTS LIMITED Director 2000-11-22 CURRENT 2000-11-22 Dissolved 2017-02-28
GARRY JOHN PERKINS ENCLOSED CONTROL PRODUCTS LIMITED Director 1999-09-16 CURRENT 1999-09-16 Dissolved 2014-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Voluntary liquidation declaration of solvency
2023-04-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12Appointment of a voluntary liquidator
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Focal Point Fleet Street Swindon SN1 1RQ England
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CHUTTER
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES CHUTTER
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CHUTTER
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CHUTTER
2022-06-06AP01DIRECTOR APPOINTED MS CATHERINE GOSS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-26CH01Director's details changed for Mr James Gray on 2022-04-16
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11AP01DIRECTOR APPOINTED MR SIMON PULLEN
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BRITCHFORD
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04AP01DIRECTOR APPOINTED MRS CHARLOTTE JARRETT
2020-07-10AP01DIRECTOR APPOINTED MR DALE HEENAN
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JAYNE TUBBY
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR ALEXANDER CHUTTER
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Level 4 Brunel Tower Swindon Wiltshire SN1 1LH
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE STEWART
2019-09-13AP01DIRECTOR APPOINTED MR IAN JONES
2019-07-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN MOORCROFT
2019-05-29AP01DIRECTOR APPOINTED MRS MELISSA JAYNE TUBBY
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BIZLEY
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN PERKINS
2018-09-18AP01DIRECTOR APPOINTED MRS JANE STEWART
2018-07-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GWILLIAM
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRIDGEN
2018-02-26AP01DIRECTOR APPOINTED MR SIMON BRIDGEN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SAM BUTLER
2017-12-01AP01DIRECTOR APPOINTED MR JUSTIN BRITCHFORD
2017-10-27AP01DIRECTOR APPOINTED MR JAMES GRAY
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARGARET OVERTON-BENGE
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12AP01DIRECTOR APPOINTED MR MALCOLM ROGER ANDREW GREGORY
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEENAN
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT SHORNEY
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEEHAN
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-16AP01DIRECTOR APPOINTED MR KEVIN GWILLIAM
2016-02-16AP01DIRECTOR APPOINTED MR JAMES ROBERT SHORNEY
2015-12-18AP01DIRECTOR APPOINTED MR ANDREW MEEHAN
2015-12-17AP01DIRECTOR APPOINTED MR SAM BUTLER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS
2015-09-02AA31/03/15 TOTAL EXEMPTION FULL
2015-08-25AP01DIRECTOR APPOINTED DEBORAH HEENAN
2015-07-06AP01DIRECTOR APPOINTED MR STEVE BIZLEY
2015-04-21AR0116/04/15 NO MEMBER LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAWKE
2014-12-23AA31/03/14 TOTAL EXEMPTION FULL
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL BOOTH
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIPER
2014-05-13AP01DIRECTOR APPOINTED MR STEPHEN HARRY FAWKE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD
2014-04-24AR0116/04/14 NO MEMBER LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILKES
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HITCHINGS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA AKERS
2013-08-15AA31/03/13 TOTAL EXEMPTION FULL
2013-07-16AP01DIRECTOR APPOINTED CHRISTOPHER FREDERICK HITCHINGS
2013-07-16AP01DIRECTOR APPOINTED ANTHONY JOHN WILKES
2013-07-16AP01DIRECTOR APPOINTED MARK HOLMES
2013-07-08AR0116/04/13 NO MEMBER LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOOTH
2013-04-30AP01DIRECTOR APPOINTED MR GARRY JOHN PERKINS
2013-04-30AP01DIRECTOR APPOINTED MR IAN DAVID PIPER
2013-04-29TM01TERMINATE DIR APPOINTMENT
2013-04-29TM01TERMINATE DIR APPOINTMENT
2013-04-12AP01DIRECTOR APPOINTED BRIAN MORRIS
2013-04-12AP01DIRECTOR APPOINTED IAN TOTHILL LARRARD
2013-04-12AP01DIRECTOR APPOINTED PAUL CLIFFORD
2013-04-12AP01DIRECTOR APPOINTED MR PAUL CLIFFORD BOOTH
2012-08-07AA31/03/12 TOTAL EXEMPTION FULL
2012-04-23AR0116/04/12 NO MEMBER LIST
2011-11-21AP01DIRECTOR APPOINTED GEORGINA AKERS
2011-11-18AA31/03/11 TOTAL EXEMPTION FULL
2011-06-07AR0116/04/11 NO MEMBER LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ROWLANDS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICK JONES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JON JACKSON
2010-10-22AA31/03/10 TOTAL EXEMPTION FULL
2010-05-14AR0116/04/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE ROWLANDS / 16/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT MORRIS / 16/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MOORCROFT / 16/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK JONES / 16/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JON JACKSON / 16/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD BOOTH / 16/04/2010
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY FORUM SECRETARIAL SERVICES LIMITED
2009-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2009-08-08AA31/03/09 TOTAL EXEMPTION FULL
2009-08-03288aDIRECTOR APPOINTED JON JACKSON
2009-05-18363aANNUAL RETURN MADE UP TO 16/04/09
2009-04-09288aDIRECTOR APPOINTED NIGEL JOHN MOORCROFT
2009-03-12RES01ADOPT ARTICLES 08/01/2009
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR NICOLA FITZGERALD
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ASIT KANANI
2008-11-24288aDIRECTOR APPOINTED BRIAN ROBERT MORRIS
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP YOUNG
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE TRICKETT
2008-07-14225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN KEMP
2008-05-27363aANNUAL RETURN MADE UP TO 16/04/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BEAUMONT-JONES
2008-03-19288aDIRECTOR APPOINTED ASIT KUMAR NAVIN KANANI
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR MARK WOODWARD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSWINDON BID COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-04
Notices to2023-04-04
Resolution2023-04-04
Fines / Sanctions
No fines or sanctions have been issued against INSWINDON BID COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSWINDON BID COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSWINDON BID COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of INSWINDON BID COMPANY LIMITED registering or being granted any patents
Domain Names

INSWINDON BID COMPANY LIMITED owns 1 domain names.

swindontowncentre.co.uk  

Trademarks
We have not found any records of INSWINDON BID COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSWINDON BID COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSWINDON BID COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSWINDON BID COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINSWINDON BID COMPANY LIMITEDEvent Date2023-04-04
Name of Company: INSWINDON BID COMPANY LIMITED Company Number: 06213804 Nature of Business: Business Support Activities Registered office: Focal Point, Fleet Street, Swindon, SN1 1RQ Type of Liquidati…
 
Initiating party Event TypeNotices to
Defending partyINSWINDON BID COMPANY LIMITEDEvent Date2023-04-04
 
Initiating party Event TypeResolution
Defending partyINSWINDON BID COMPANY LIMITEDEvent Date2023-04-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSWINDON BID COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSWINDON BID COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.