INSWINDON BID COMPANY LIMITED - SWINDON


Company Profile Company Filings

Overview

INSWINDON BID COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON and has the status: Liquidation.
INSWINDON BID COMPANY LIMITED was incorporated 17 years ago on 16/04/2007 and has the registered number: 06213804. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

INSWINDON BID COMPANY LIMITED - SWINDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

HERMES HOUSE
SWINDON
SN2 2GA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2022 30/04/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATHERINE GOSS Jun 1974 British Director 2021-12-21 CURRENT
MALCOLM ROGER ANDREW GREGORY Dec 1968 British Director 2017-05-11 CURRENT
MARK HOLMES Aug 1974 British Director 2012-10-02 CURRENT
MRS CHARLOTTE JARRETT Mar 1982 British Director 2020-09-04 CURRENT
MR IAN TOTHILL LARRARD Nov 1955 British Director 2012-10-02 CURRENT
MR SIMON PULLEN Jun 1973 British Director 2021-11-10 CURRENT
MR NIGEL JOHN MOORCROFT Jan 1953 British Director 2009-04-03 UNTIL 2019-05-31 RESIGNED
MRS JANE STEWART May 1959 British Director 2018-09-18 UNTIL 2019-10-11 RESIGNED
MR JAMES ROBERT SHORNEY Dec 1979 British Director 2016-01-19 UNTIL 2016-12-19 RESIGNED
GEMMA LOUISE ROWLANDS Feb 1981 British Director 2007-04-16 UNTIL 2010-10-07 RESIGNED
MR IAN DAVID PIPER Aug 1961 British Director 2012-10-02 UNTIL 2014-10-31 RESIGNED
MR GARRY JOHN PERKINS Dec 1946 British Director 2010-07-08 UNTIL 2018-11-01 RESIGNED
CHRISTOPHER FREDERICK HITCHINGS Dec 1956 British Director 2009-10-09 UNTIL 2012-10-02 RESIGNED
REVEREND CANON ANGELA MARGARET OVERTON-BENGE Sep 1946 British Director 2007-04-16 UNTIL 2017-07-27 RESIGNED
BRIAN MORRIS Oct 1947 British Director 2012-10-02 UNTIL 2015-12-15 RESIGNED
MARK WOODWARD May 1971 British Director 2007-04-16 UNTIL 2008-02-19 RESIGNED
MR ANDREW MEEHAN Jun 1973 British Director 2015-10-06 UNTIL 2016-07-26 RESIGNED
JONATHAN KEMP Jan 1979 British Director 2007-04-16 UNTIL 2008-05-27 RESIGNED
MR ASIT KUMAR NAVIN KANANI Oct 1969 British Director 2008-03-11 UNTIL 2008-11-05 RESIGNED
MR NICK JONES Dec 1950 British Director 2007-04-16 UNTIL 2011-03-10 RESIGNED
MR IAN JONES Jul 1981 British Director 2019-09-06 UNTIL 2022-12-09 RESIGNED
PAUL RICHARD JENKINS Oct 1956 British Director 2007-04-16 UNTIL 2011-03-10 RESIGNED
PETER RICHARD JAMES Nov 1948 British Director 2007-04-16 UNTIL 2009-08-31 RESIGNED
MR BRIAN ROBERT MORRIS Oct 1947 British Director 2008-11-06 UNTIL 2010-10-07 RESIGNED
MR PAUL CLIFFORD BOOTH Nov 1961 English Secretary 2007-04-16 UNTIL 2014-10-14 RESIGNED
MR PHILIP JOHN FREDERICK YOUNG Jun 1976 British Director 2007-04-16 UNTIL 2008-09-18 RESIGNED
FORUM SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-04-16 UNTIL 2010-03-31 RESIGNED
MR PAUL CLIFFORD BOOTH Nov 1961 English Director 2012-10-02 UNTIL 2012-10-02 RESIGNED
MR JAMES GRAY Jun 1987 British Director 2017-10-20 UNTIL 2021-12-06 RESIGNED
NICOLA FITZGERALD Jan 1965 British Director 2007-04-16 UNTIL 2008-11-06 RESIGNED
MR STEPHEN HARRY FAWKE May 1956 British Director 2014-04-01 UNTIL 2015-03-03 RESIGNED
PAUL CLIFFORD Apr 1982 Irish Director 2012-10-02 UNTIL 2014-04-23 RESIGNED
MR ALEXANDER CHARLES CHUTTER Apr 1989 British Director 2019-11-22 UNTIL 2023-02-17 RESIGNED
MR ALEXANDER CHARLES CHUTTER Apr 1989 British Director 2019-11-22 UNTIL 2022-09-01 RESIGNED
MR SAM BUTLER Mar 1978 British Director 2015-10-06 UNTIL 2018-01-11 RESIGNED
MR JUSTIN BRITCHFORD Jan 1970 British Director 2017-11-28 UNTIL 2021-11-10 RESIGNED
MR SIMON BRIDGEN Jun 1971 British Director 2017-05-09 UNTIL 2018-04-17 RESIGNED
MR PAUL CLIFFORD BOOTH Nov 1961 English Director 2007-04-16 UNTIL 2014-10-14 RESIGNED
CATHERINE JULIA TRICKETT Jun 1963 British Director 2007-04-16 UNTIL 2008-09-09 RESIGNED
MR STEVE BIZLEY Dec 1986 British Director 2015-06-16 UNTIL 2019-03-22 RESIGNED
NICHOLAS MICHAEL BEAUMONT-JONES Dec 1948 British Director 2007-04-16 UNTIL 2008-04-04 RESIGNED
GEORGINA AKERS Mar 1979 English Director 2011-09-08 UNTIL 2013-07-31 RESIGNED
RICHARD MOWBRAY AIRD Feb 1969 British Director 2007-04-16 UNTIL 2008-02-19 RESIGNED
DEBORAH HEENAN Sep 1973 British Director 2015-06-16 UNTIL 2017-03-08 RESIGNED
MR DALE HEENAN Jan 1980 British Director 2020-07-01 UNTIL 2021-11-10 RESIGNED
MR JON MICHAEL JACKSON Mar 1979 British Director 2009-07-09 UNTIL 2010-07-01 RESIGNED
MR KEVIN GWILLIAM Dec 1957 British Director 2016-01-19 UNTIL 2018-04-23 RESIGNED
ANTHONY JOHN WILKES Aug 1964 British Director 2010-01-21 UNTIL 2012-10-02 RESIGNED
MRS MELISSA JAYNE TUBBY Feb 1974 British Director 2019-05-29 UNTIL 2020-06-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED SWINDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MALMESBURY HOSPITALITY LIMITED OTTERY ST. MARY ENGLAND Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
RWK COMPANY SERVICES LIMITED BATH ENGLAND Active DORMANT 69102 - Solicitors
RWK INCORPORATIONS LIMITED BATH ENGLAND Active DORMANT 69102 - Solicitors
BOOTH RESTAURANTS LIMITED KINGSWOOD Dissolved... MEDIUM 56102 - Unlicensed restaurants and cafes
ENTERPRISE WILTSHIRE LIMITED TROWBRIDGE Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SUMOS LIMITED SWINDON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
READING UK CIC READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AEGIS SKILLS LTD GLOUCESTER ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
WITHY KING TRUSTEES LIMITED BATH ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SALISBURY BUSINESS IMPROVEMENT DISTRICT LTD SALISBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NEWPORT NOW BID NEWPORT WALES Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ARRIVA TRAINING LIMITED GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
SWINDON COMMON FARM SOLAR COMMUNITY INTEREST PLC SWINDON Active FULL 35110 - Production of electricity
CRESCO GLOBE LTD BRISTOL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
OXFORD COMMERCIAL ESTATES LTD OXFORD ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
OXFORD CATERING XL LTD OXFORD ENGLAND Dissolved... NO ACCOUNTS FILED 56210 - Event catering activities
JUNO PROPERTY LETTINGS LTD SWINDON ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
RWK GOODMAN LLP BATH ENGLAND Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
InSwindon Bid Company Limited - Accounts to registrar (filleted) - small 22.3 2022-12-22 31-03-2022 £109,197 Cash £108,545 equity
InSwindon Bid Company Limited - Accounts to registrar (filleted) - small 18.2 2021-12-23 31-03-2021 £86,136 Cash £75,080 equity
InSwindon Bid Company Limited - Accounts to registrar (filleted) - small 18.2 2020-11-10 31-03-2020 £71,927 Cash £72,087 equity
InSwindon Bid Company Limited - Accounts to registrar (filleted) - small 18.1 2018-07-03 31-03-2018 £180,705 Cash £160,301 equity
InSwindon Bid Company Limited - Accounts to registrar - small 17.1.1 2017-06-30 31-03-2017 £200,369 Cash £181,943 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R J NEVILLE LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
ROBOSIM DESIGN ENGINEERING LIMITED SWINDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
S & G TECHNOLOGY SERVICES LTD SWINDON ENGLAND Active FULL 62090 - Other information technology service activities
VERTO HR LTD SWINDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROVES SOLAR FARM LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
RESEARCH HEALTH LTD SWINDON ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
PIPPIN BAKERS LTD SWINDON ENGLAND Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
VERTO TRAINING LTD SWINDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
COLN VALLEY RENOVATIONS LIMITED SWINDON ENGLAND Active MICRO ENTITY 43320 - Joinery installation
AJ INTERNATIONAL LTD SWINDON ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.