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 Name | |
---|---|
BID SERVICES DIVISION (UK) LIMITED | |
Legal Registered Office | |
GROUND FLOOR SUITE, RIVER HOUSE MAIDSTONE ROAD SIDCUP KENT DA14 5RH Other companies in W1J | |
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 |
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 |
---|---|---|
PAUL CLEMENT SCOTT |
||
ANTHONY WILLIAM DAWE |
||
PAUL CLEMENT SCOTT |
||
MARK JOHN STEYN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID BENDER |
Director | ||
DAVID EDWARD CLEASBY |
Director | ||
BRIAN JOFFE |
Director | ||
PETER NYMAN |
Director | ||
FREDERICK JOHN BARNES |
Director | ||
JUSTIN ROLAND MARTIN UNSWORTH |
Company Secretary | ||
PAUL CLEMENT SCOTT |
Director | ||
KEVIN EDGAR TORLAGE |
Director | ||
JUSTIN ROLAND MARTIN UNSWORTH |
Director | ||
RICHARD NAISH |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
JO-ANNE POWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITHOTECH INTERNATIONAL LIMITED | Company Secretary | 2006-02-10 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Company Secretary | 2005-09-27 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
PROCDIB LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Company Secretary | 2000-08-17 | CURRENT | 2000-08-17 | Active | |
JACOBS INVESTMENTS LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Company Secretary | 1999-10-06 | CURRENT | 1996-10-21 | Active | |
E COMM LOGISTICS LIMITED | Company Secretary | 1999-06-15 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Company Secretary | 1999-05-21 | CURRENT | 1973-04-03 | Active | |
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED | Company Secretary | 1999-01-13 | CURRENT | 1994-02-07 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1995-06-09 | Active | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1989-04-25 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-07-21 | CURRENT | 1991-06-04 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Company Secretary | 1998-06-22 | CURRENT | 1977-01-31 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Company Secretary | 1998-04-16 | CURRENT | 1993-08-12 | Active | |
ONTIME PARKING SOLUTIONS LIMITED | Company Secretary | 1997-11-28 | CURRENT | 1966-03-14 | Active | |
YWELL LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1988-07-05 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1981-08-19 | Active | |
EMBASSY PROPERTY GROUP LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1986-01-20 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
ARCADE CAR PARKS LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1981-10-20 | Active - Proposal to Strike off | |
BIDVEST OUTSOURCED SERVICES LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
SKILLION LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
TMS GROUP UK LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Company Secretary | 1997-09-29 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Company Secretary | 1997-06-25 | CURRENT | 1983-12-19 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Company Secretary | 1997-04-18 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Company Secretary | 1997-04-11 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ONTIME RESCUE & RECOVERY LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE LIMITED | Company Secretary | 1996-07-26 | CURRENT | 1980-05-01 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Company Secretary | 1995-02-28 | CURRENT | 1994-06-22 | Active | |
BIDVEST FREIGHT UK LIMITED | Company Secretary | 1994-12-07 | CURRENT | 1928-06-27 | Active | |
ROAD ONE LIMITED | Director | 2016-05-30 | CURRENT | 2012-01-18 | Active | |
D.H. MANSFIELD LIMITED | Director | 2016-05-30 | CURRENT | 1998-05-05 | Active | |
DH MANSFIELD GROUP LIMITED | Director | 2016-05-30 | CURRENT | 2012-01-17 | Active | |
ONTIME AUTOMOTIVE LIMITED | Director | 2016-05-30 | CURRENT | 1980-05-01 | Active | |
BIDVEST FREIGHT UK LIMITED | Director | 2016-05-30 | CURRENT | 1928-06-27 | Active | |
THE BIDVEST GROUP (UK) PLC | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES GROUP (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
ROAD ONE LIMITED | Director | 2013-07-25 | CURRENT | 2012-01-18 | Active | |
D.H. MANSFIELD LIMITED | Director | 2013-07-25 | CURRENT | 1998-05-05 | Active | |
DH MANSFIELD GROUP LIMITED | Director | 2013-07-25 | CURRENT | 2012-01-17 | Active | |
BIDVEST FREIGHT UK LIMITED | Director | 2011-02-01 | CURRENT | 1928-06-27 | Active | |
EPISODESEVEN LIMITED | Director | 2010-09-23 | CURRENT | 2010-08-18 | Active - Proposal to Strike off | |
ONTIME RESCUE & RECOVERY LIMITED | Director | 2010-06-07 | CURRENT | 1995-10-09 | Active | |
ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1995-06-09 | Active | |
ONTIME (KENT) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1989-04-25 | Active | |
ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1991-06-04 | Active | |
ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1993-08-12 | Active | |
ONTIME (ESSEX) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1996-10-21 | Active | |
ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED | Director | 2009-10-14 | CURRENT | 1973-04-03 | Active | |
ONTIME PARKING SOLUTIONS LIMITED | Director | 2009-10-14 | CURRENT | 1966-03-14 | Active | |
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED | Director | 2009-10-14 | CURRENT | 1977-01-31 | Active | |
ONTIME AUTOMOTIVE LIMITED | Director | 2009-10-14 | CURRENT | 1980-05-01 | Active | |
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED | Director | 2009-10-14 | CURRENT | 1981-08-19 | Active | |
BID COMMERCIAL PRODUCTS (UK) LIMITED | Director | 2005-09-27 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
LITHOTECH INTERNATIONAL LIMITED | Director | 2005-07-01 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
PROCDIB LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
SKILLION LIMITED | Director | 2003-04-23 | CURRENT | 1989-08-22 | Active - Proposal to Strike off | |
BIDVEST PROPERTY LIMITED | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
EMBASSY PROPERTY GROUP LIMITED | Director | 2002-10-31 | CURRENT | 1986-01-20 | Active - Proposal to Strike off | |
JACOBS TRANSPORTATION LIMITED | Director | 2002-10-31 | CURRENT | 1990-01-18 | Active - Proposal to Strike off | |
ARCADE CAR PARKS LIMITED | Director | 2002-10-31 | CURRENT | 1981-10-20 | Active - Proposal to Strike off | |
BIDVEST OUTSOURCED SERVICES LIMITED | Director | 2002-10-31 | CURRENT | 1986-03-07 | Active - Proposal to Strike off | |
JACOBS INVESTMENT PROPERTIES LIMITED | Director | 2002-10-31 | CURRENT | 1989-12-07 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED | Director | 2002-10-31 | CURRENT | 1994-02-07 | Active | |
BRENTWOOD TECHNICAL SERVICES LIMITED | Director | 2002-10-31 | CURRENT | 1994-06-22 | Active | |
E COMM LOGISTICS LIMITED | Director | 2002-10-31 | CURRENT | 1999-04-28 | Active - Proposal to Strike off | |
JACOBS INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED | Director | 2002-10-31 | CURRENT | 2000-08-17 | Active | |
TMS GROUP UK LIMITED | Director | 2002-10-31 | CURRENT | 1979-07-30 | Active - Proposal to Strike off | |
ELTON INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1947-02-11 | Active - Proposal to Strike off | |
EMBASSY HOMES (NORTHERN) LIMITED | Director | 2002-10-31 | CURRENT | 1982-03-24 | Active - Proposal to Strike off | |
EMBASSY INVESTMENTS LIMITED | Director | 2002-10-31 | CURRENT | 1983-12-19 | Active - Proposal to Strike off | |
THE BIDVEST GROUP (UK) PLC | Director | 2018-03-01 | CURRENT | 2017-07-07 | Active | |
BIDVEST SERVICES GROUP (UK) LIMITED | Director | 2018-03-01 | CURRENT | 2017-07-07 | Active | |
BIDVEST FREIGHT UK LIMITED | Director | 2016-05-30 | CURRENT | 1928-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP03 | Appointment of Mrs Alexandria Varley as company secretary on 2021-06-30 | |
TM02 | Termination of appointment of Paul Clement Scott on 2021-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRIA VARLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM DAWE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2 Langley Park, Waterside Drive Langley Slough SL3 6AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN STEYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENDER | |
AP01 | DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLEASBY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM DAWE | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOFFE / 20/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CLEASBY / 20/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 20/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2015-03-20 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-24 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD CLEASBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NYMAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 24/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 24/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 24/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 24/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOFFE / 24/06/2008 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BID SERVICES DIVISION (UK) LIMITED are:
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. |