Company Information for B BIDS LTD
33 MARGARET STREET, LONDON, W1G 0JD,
|
Company Registration Number
07473073
Private Limited Company
Active |
Company Name | |
---|---|
B BIDS LTD | |
Legal Registered Office | |
33 MARGARET STREET LONDON W1G 0JD Other companies in MK9 | |
Company Number | 07473073 | |
---|---|---|
Company ID Number | 07473073 | |
Date formed | 2010-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 21:25:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GRAEME CAMPBELL CLARK |
||
PAUL CLEMENT |
||
PATRICIA SUMMERS |
||
CHRISTOPHER MARK DIRHAM TURNER |
||
MARTIN JOHN WALLACE |
||
FIONA WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA ELIZABETH CLEMENT |
Director | ||
MARILYN MARTIN |
Director | ||
RICHARD CLIVE STACE |
Director | ||
JULIE ANNE MARIE GRAIL |
Director | ||
SARAH BREMNER TELLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED | Director | 2018-08-03 | CURRENT | 2007-12-04 | Active | |
LIVERPOOL ONE MANAGEMENT SERVICES LIMITED | Director | 2018-08-03 | CURRENT | 2008-10-02 | Active | |
SAVILLS PLACE-SHAPING & MARKETING LTD | Director | 2018-04-27 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
YOOHOPP LIMITED | Director | 2018-04-27 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
NATIONWIDE BIDS LTD | Director | 2018-04-27 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
THE DESTINATION PARTNERSHIP LTD | Director | 2018-04-27 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
CMS CREATIVE LIMITED | Director | 2018-04-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
STOKE-ON-TRENT CITY CENTRE BID LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
ALL ABOUT IPSWICH LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
YOOHOPP LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
PS NEW LIMITED | Director | 2014-01-01 | CURRENT | 2002-07-16 | Dissolved 2015-11-17 | |
CMS CREATIVE LIMITED | Director | 2017-10-25 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
YOOHOPP LIMITED | Director | 2015-05-12 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
SAVILLS PLACE-SHAPING & MARKETING LTD | Director | 2013-04-01 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
THE WINCHESTER ACADEMY LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2015-07-21 | |
SAVILLS PLACE-SHAPING & MARKETING LTD | Director | 2018-04-27 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
YOOHOPP LIMITED | Director | 2018-04-27 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
NATIONWIDE BIDS LTD | Director | 2018-04-27 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
THE DESTINATION PARTNERSHIP LTD | Director | 2018-04-27 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
CMS CREATIVE LIMITED | Director | 2018-04-27 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
MOOR HOUSE MANAGEMENT SERVICES LIMITED | Director | 2013-03-31 | CURRENT | 2000-12-27 | Active | |
CMS CREATIVE LIMITED | Director | 2017-10-25 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
YOOHOPP LIMITED | Director | 2016-01-18 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
LOCUS MANAGEMENT SOLUTIONS LTD | Director | 2014-11-18 | CURRENT | 2005-01-24 | Active | |
SAVILLS PLACE-SHAPING & MARKETING LTD | Director | 2013-04-01 | CURRENT | 2011-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Christopher Mark Dirham Turner on 2022-05-30 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMMERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WALLACE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
AP03 | Appointment of Christine Cox as company secretary on 2019-12-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Central Management Solutions Limited as a person with significant control on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
CH01 | Director's details changed for Fiona Wright on 2018-09-18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England | |
AP01 | DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL CLARK | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARILYN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STACE | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARILYN MARTIN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK DIRHAM TURNER | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLIVE STACE | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ELIZABETH CLEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE MARIE GRAIL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/15 FROM Luminous House 300 South Row Milton Keynes MK9 2FR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WRIGHT / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUMMERS / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ANNE MARIE GRAIL / 12/01/2015 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BREMNER TELLES | |
AP01 | DIRECTOR APPOINTED FIONA WRIGHT | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA SUMMERS | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 17/12/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BREMNER TELLES / 02/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM, DROVERS HOUSE WELSH LANE, STOWE, BUCKINGHAMSHIRE, MK18 5DJ, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS SARAH BREMNER TELLES | |
AP01 | DIRECTOR APPOINTED MR PAUL CLEMENT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 17/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 17/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 17/12/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
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 B BIDS LTD
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as B BIDS LTD are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
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. |