Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BID SERVICES DIVISION (UK) LIMITED
Company Information for

BID SERVICES DIVISION (UK) LIMITED

GROUND FLOOR SUITE, RIVER HOUSE, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH,
Company Registration Number
05135682
Private Limited Company
Active

Company Overview

About Bid Services Division (uk) Ltd
BID SERVICES DIVISION (UK) LIMITED was founded on 2004-05-24 and has its registered office in Sidcup. The organisation's status is listed as "Active". Bid Services Division (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BID SERVICES DIVISION (UK) LIMITED
 
Legal Registered Office
GROUND FLOOR SUITE, RIVER HOUSE
MAIDSTONE ROAD
SIDCUP
KENT
DA14 5RH
Other companies in W1J
 
Filing Information
Company Number 05135682
Company ID Number 05135682
Date formed 2004-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 11:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BID SERVICES DIVISION (UK) 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 BID SERVICES DIVISION (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 2005-06-30
ANTHONY WILLIAM DAWE
Director 2016-05-30
PAUL CLEMENT SCOTT
Director 2016-05-30
MARK JOHN STEYN
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2004-05-24 2016-05-30
DAVID EDWARD CLEASBY
Director 2014-05-15 2016-05-30
BRIAN JOFFE
Director 2004-05-24 2016-05-30
PETER NYMAN
Director 2004-05-24 2014-05-15
FREDERICK JOHN BARNES
Director 2004-06-08 2010-03-31
JUSTIN ROLAND MARTIN UNSWORTH
Company Secretary 2004-05-24 2005-06-30
PAUL CLEMENT SCOTT
Director 2004-05-24 2004-06-08
KEVIN EDGAR TORLAGE
Director 2004-05-24 2004-06-08
JUSTIN ROLAND MARTIN UNSWORTH
Director 2004-05-24 2004-06-08
RICHARD NAISH
Company Secretary 2004-05-24 2004-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-24 2004-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-24 2004-05-24
JO-ANNE POWELL
Director 2004-05-24 2004-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
ANTHONY WILLIAM DAWE ROAD ONE LIMITED Director 2016-05-30 CURRENT 2012-01-18 Active
ANTHONY WILLIAM DAWE D.H. MANSFIELD LIMITED Director 2016-05-30 CURRENT 1998-05-05 Active
ANTHONY WILLIAM DAWE DH MANSFIELD GROUP LIMITED Director 2016-05-30 CURRENT 2012-01-17 Active
ANTHONY WILLIAM DAWE ONTIME AUTOMOTIVE LIMITED Director 2016-05-30 CURRENT 1980-05-01 Active
ANTHONY WILLIAM DAWE BIDVEST FREIGHT UK LIMITED Director 2016-05-30 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
MARK JOHN STEYN THE BIDVEST GROUP (UK) PLC Director 2018-03-01 CURRENT 2017-07-07 Active
MARK JOHN STEYN BIDVEST SERVICES GROUP (UK) LIMITED Director 2018-03-01 CURRENT 2017-07-07 Active
MARK JOHN STEYN BIDVEST FREIGHT UK LIMITED Director 2016-05-30 CURRENT 1928-06-27 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
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England
2021-09-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-30AP03Appointment of Mrs Alexandria Varley as company secretary on 2021-06-30
2021-06-30TM02Termination of appointment of Paul Clement Scott on 2021-06-30
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-06-01AP01DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM DAWE
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2 Langley Park, Waterside Drive Langley Slough SL3 6AD
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-15AP01DIRECTOR APPOINTED MR MARK JOHN STEYN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER
2016-06-15AP01DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEASBY
2016-06-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DAWE
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 20/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CLEASBY / 20/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 20/03/2015
2015-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2015-03-20
2014-08-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-24
2014-08-04ANNOTATIONClarification
2014-05-30LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1
2014-05-30AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-29AP01DIRECTOR APPOINTED MR DAVID EDWARD CLEASBY
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER NYMAN
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-06AR0124/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25AR0124/05/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0124/05/11 FULL LIST
2011-03-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-25AR0124/05/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2008-12-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-30363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-31363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-07-10288bSECRETARY RESIGNED
2005-07-10288aNEW SECRETARY APPOINTED
2004-08-25225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-14288bSECRETARY RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BID SERVICES DIVISION (UK) 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 BID SERVICES DIVISION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BID SERVICES DIVISION (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 BID SERVICES DIVISION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BID SERVICES DIVISION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BID SERVICES DIVISION (UK) LIMITED
Trademarks
We have not found any records of BID SERVICES DIVISION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BID SERVICES DIVISION (UK) 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 (70100 - Activities of head offices) as BID SERVICES DIVISION (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BID SERVICES DIVISION (UK) 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 BID SERVICES DIVISION (UK) 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 BID SERVICES DIVISION (UK) 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.