Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INVERNESS BID LIMITED
Company Information for

INVERNESS BID LIMITED

FIRST FLOOR, 17 QUEENSGATE, INVERNESS, IV1 1DF,
Company Registration Number
SC339914
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Inverness Bid Ltd
INVERNESS BID LIMITED was founded on 2008-03-20 and has its registered office in Inverness. The organisation's status is listed as "Active". Inverness Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
INVERNESS BID LIMITED
 
Legal Registered Office
FIRST FLOOR
17 QUEENSGATE
INVERNESS
IV1 1DF
Other companies in IV2
 
Filing Information
Company Number SC339914
Company ID Number SC339914
Date formed 2008-03-20
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB936088694  
Last Datalog update: 2024-05-05 09:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERNESS BID 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 INVERNESS BID LIMITED

Current Directors
Officer Role Date Appointed
HELEN MAE CARMICHAEL
Director 2015-07-22
DUNCAN FRASER CHISHOLM
Director 2009-10-01
JACQUELINE ANN CUDDY
Director 2008-05-15
CRAIG GETTINGS DUNCAN
Director 2009-05-01
MALCOLM JOHN FRASER
Director 2009-10-01
CORRA LISA IRWIN
Director 2016-09-29
CHARLES LAWRENCE
Director 2012-09-25
DONALD SINCLAIR LAWSON
Director 2010-10-07
GORDON HENRY MCINTOSH
Director 2016-01-28
OWEN MCMANUS
Director 2016-08-31
BRIAN PHILIP
Director 2008-05-15
GRAINE MARIE RIACH
Director 2008-05-15
PETER STRACHAN
Director 2015-09-07
GRAHAM SIM THOMSON
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON COLE-HAMILTON
Company Secretary 2017-05-01 2018-06-27
WILLIAM ALEXANDER ELRICK FRASER
Director 2008-05-15 2018-03-01
COLE-HAMILTON & CO LTD
Company Secretary 2008-03-20 2017-04-30
SHEONAGH LINDSAY JACK
Director 2015-02-17 2016-08-31
GAYLE MACLEOD
Director 2015-09-07 2016-08-31
IAN GEORGE BROWN
Director 2012-08-20 2015-05-30
INA DAVIES
Director 2012-11-08 2015-03-16
NICK HARVEY
Director 2010-10-07 2015-01-15
KIM LOUISE FEARNS
Director 2010-10-07 2014-09-11
GAREK BEGG
Director 2008-03-20 2013-11-28
JOHN LAIDLAW
Director 2008-05-15 2013-11-28
FRASER PETERKIN
Director 2010-10-07 2013-11-28
JAMES SUTHERLAND GRAY
Director 2008-08-11 2012-05-30
DAVID EASON
Director 2011-11-24 2012-04-06
STEPHEN JOHNSTONE
Director 2010-10-07 2011-11-01
CHARLES ROWLEY ARUNDELL LEAKEY
Director 2008-03-20 2009-10-01
WILLIAM MALCOLM MORRISON
Director 2008-05-15 2009-10-01
GARY LOUIS FRIEDMAN
Director 2008-06-16 2009-07-13
MARTIN GEORGE PIERACCINI
Director 2008-05-15 2009-07-13
HUGH ALAN NICOL
Director 2008-03-20 2008-06-16
RICHARD SIMON COLE-HAMILTON
Director 2008-03-20 2008-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MAE CARMICHAEL HIGHLAND OPPORTUNITY LIMITED Director 2017-07-16 CURRENT 1986-02-18 Active
HELEN MAE CARMICHAEL HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 2002-12-10 Active
HELEN MAE CARMICHAEL VISIT INVERNESS LOCH NESS LTD Director 2015-07-20 CURRENT 2014-04-04 Active
DUNCAN FRASER CHISHOLM THE KILTMAKERS ASSOCIATION OF SCOTLAND LIMITED Director 2001-06-27 CURRENT 2001-06-27 Liquidation
DUNCAN FRASER CHISHOLM DUNCAN CHISHOLM & SONS LIMITED Director 1988-12-31 CURRENT 1960-09-15 Active
CRAIG GETTINGS DUNCAN CRAIGTON FOODS LIMITED Director 2012-04-12 CURRENT 2012-04-11 Active
CRAIG GETTINGS DUNCAN INVERNESS PROJECT Director 2009-08-26 CURRENT 2002-01-21 Dissolved 2014-01-17
CORRA LISA IRWIN MACLEOD & MACCALLUM LIMITED Director 2015-03-02 CURRENT 2014-11-21 Active
CORRA LISA IRWIN MACLEOD & MACCALLUM TRUSTEES LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
DONALD SINCLAIR LAWSON EMERALD INNS LTD Director 2012-03-22 CURRENT 2012-03-22 Active
DONALD SINCLAIR LAWSON CALEDONIA CATERING LTD. Director 2007-09-21 CURRENT 2007-09-21 Active
DONALD SINCLAIR LAWSON THE TARTAN ARMY LIMITED Director 2006-05-02 CURRENT 1997-12-01 Active
GORDON HENRY MCINTOSH GORDON MCINTOSH LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
BRIAN PHILIP INVERNESS PROJECT Director 2009-08-26 CURRENT 2002-01-21 Dissolved 2014-01-17
BRIAN PHILIP THE MUSIC STATION (INVERNESS) LIMITED Director 1989-12-31 CURRENT 1988-08-24 Active - Proposal to Strike off
GRAINE MARIE RIACH INVERNESS PROJECT Director 2009-08-26 CURRENT 2002-01-21 Dissolved 2014-01-17
PETER STRACHAN MERSEYRAIL ELECTRICS 2002 LIMITED Director 2017-08-09 CURRENT 2002-01-21 Active
PETER STRACHAN SERCO CALEDONIAN SLEEPERS LIMITED Director 2014-11-01 CURRENT 2014-05-16 Active
GRAHAM SIM THOMSON COFFEE AFFAIR INTERNATIONAL LTD Director 2017-02-21 CURRENT 2017-02-21 Active
GRAHAM SIM THOMSON OCEAN TIGER FISHERIES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
GRAHAM SIM THOMSON THOMSONS UK LIMITED Director 2001-02-20 CURRENT 2001-01-16 Active

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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR NORMAN MACDONALD
2024-04-29Register inspection address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ United Kingdom to 17 Queensgate Inverness IV1 1DF
2024-04-29CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06DIRECTOR APPOINTED MR DONALD PETER MACLEAN
2023-12-01DIRECTOR APPOINTED MR DONALD SINCLAIR LAWSON
2023-07-21DIRECTOR APPOINTED MR ALASDAIR BRYCE CHRISTIE
2023-04-24CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN CUDDY
2023-04-12DIRECTOR APPOINTED COUNCILLOR IAN BROWN
2023-04-12DIRECTOR APPOINTED MR CHRISTOPHER JAMES KERSHAW
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MAE CARMICHAEL
2022-04-27CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-27APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CORRA LISA IRWIN
2022-01-31APPOINTMENT TERMINATED, DIRECTOR CORRA LISA IRWIN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CORRA LISA IRWIN
2022-01-18APPOINTMENT TERMINATED, DIRECTOR JULIE CROMPTON
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CROMPTON
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAWRENCE
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05AP01DIRECTOR APPOINTED MR NORMAN MACDONALD
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SINCLAIR LAWSON
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW HUGH HUTCHISON
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AP01DIRECTOR APPOINTED MR DAVID ANDREW HUGH HUTCHISON
2018-11-13AP04Appointment of Macleod & Maccallum Limited as company secretary on 2018-11-13
2018-11-13AP01DIRECTOR APPOINTED MISS JULIE CROMPTON
2018-07-03TM02Termination of appointment of Richard Simon Cole-Hamilton on 2018-06-27
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 54 Culcabock Avenue Inverness IV2 3RQ Scotland
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER ELRICK FRASER
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03AP03Appointment of Mr Richard Simon Cole-Hamilton as company secretary on 2017-05-01
2017-07-03TM02Termination of appointment of Cole-Hamilton & Co Ltd on 2017-04-30
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AP01DIRECTOR APPOINTED MRS CORRA LISA IRWIN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEONAGH JACK
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SHAW
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE MACLEOD
2016-09-09AP01DIRECTOR APPOINTED MR OWEN MCMANUS
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL WATSON
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM 56 Culcabock Avenue Inverness IV2 3RQ Scotland
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Cole Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ
2016-02-01AP01DIRECTOR APPOINTED MR GORDON HENRY MCINTOSH
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12AP01DIRECTOR APPOINTED MR PETER STRACHAN
2015-09-10AP01DIRECTOR APPOINTED MRS GAYLE MACLEOD
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2015-08-13AP01DIRECTOR APPOINTED COUNCILLOR HELEN MAE CARMICHAEL
2015-03-23AR0120/03/15 NO MEMBER LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR INA DAVIES
2015-02-23AP01DIRECTOR APPOINTED MISS SHEONAGH LINDSAY JACK
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK HARVEY
2014-12-02AA31/03/14 TOTAL EXEMPTION FULL
2014-11-28ANNOTATIONRectified
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACLEOD
2014-10-22AP01DIRECTOR APPOINTED MR MALCOLM ANGUS MACLEOD
2014-10-22AP01DIRECTOR APPOINTED MR MALCOLM ANGUS MACLEOD
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KIM FEARNS
2014-03-20AR0120/03/14 NO MEMBER LIST
2014-01-08RES01ALTER ARTICLES 28/11/2013
2013-12-27AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16AP01DIRECTOR APPOINTED MR GRAHAM PAUL WATSON
2013-12-16AP01DIRECTOR APPOINTED MR GRAHAM SIM THOMSON
2013-12-05MEM/ARTSARTICLES OF ASSOCIATION
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRASER PETERKIN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAIDLAW
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GAREK BEGG
2013-10-25AP01DIRECTOR APPOINTED MRS INA DAVIES
2013-04-30AR0120/03/13 NO MEMBER LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AP01DIRECTOR APPOINTED MR CHARLES LAWRENCE
2012-09-28AP01DIRECTOR APPOINTED COUNCILLOR IAN GEORGE BROWN
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EASON
2012-04-10AR0120/03/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTONE
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-14AP01DIRECTOR APPOINTED MR DAVID EASON
2011-03-21AR0120/03/11 NO MEMBER LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAINE RIACH / 21/03/2011
2011-02-21AP01DIRECTOR APPOINTED FRASER PETERKIN
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-11-18AP01DIRECTOR APPOINTED KIM LOUISE FEARNS
2010-10-25AP01DIRECTOR APPOINTED DONALD SINCLAIR LAWSON
2010-10-25AP01DIRECTOR APPOINTED NICK HARVEY
2010-10-25AP01DIRECTOR APPOINTED STEPHEN JOHNSTONE
2010-10-25RES01ALTER ARTICLES 07/10/2010
2010-06-11AP01DIRECTOR APPOINTED MALCOLM JOHN FRASER
2010-05-21AP01DIRECTOR APPOINTED DUNCAN FRASER CHISHOLM
2010-03-22AR0120/03/10 NO MEMBER LIST
2010-03-22AD02SAIL ADDRESS CREATED
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAINE RIACH / 20/03/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LEAKEY
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAIDLAW / 20/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTHERLAND GRAY / 20/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN CUDDY / 20/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAREK BEGG / 20/03/2010
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLE-HAMILTON & CO / 20/03/2010
2009-10-02AA31/03/09 TOTAL EXEMPTION FULL
2009-08-18288aDIRECTOR APPOINTED CRAIG GETTINGS DUNCAN
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR GARY FRIEDMAN
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PIERACCINI
2009-05-19363aANNUAL RETURN MADE UP TO 20/03/09
2009-01-12288aDIRECTOR APPOINTED JAMES SUTHERLAND GRAY
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WYND
2008-06-20288aDIRECTOR APPOINTED JACQUELINE ANN CUDDY
2008-06-20288aDIRECTOR APPOINTED GARY LOUIS FRIEDMAN
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR CASA ZAJAC
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR HUGH NICOL
2008-06-10288aDIRECTOR APPOINTED ROBERT WYND
2008-06-10288aDIRECTOR APPOINTED CRAINE RIACH
2008-06-10288aDIRECTOR APPOINTED JOHN LAIDLAW
2008-06-10288aDIRECTOR APPOINTED MARTIN PIERACCINI
2008-06-10288aDIRECTOR APPOINTED DONALD KENNEDY SHAW
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 INVERNESS BID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERNESS BID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVERNESS BID 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
2016-03-31
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 INVERNESS BID LIMITED

Intangible Assets
Patents
We have not found any records of INVERNESS BID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERNESS BID LIMITED
Trademarks
We have not found any records of INVERNESS BID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERNESS BID 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 INVERNESS BID 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 INVERNESS BID 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERNESS BID 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 INVERNESS BID 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.