Coventry Bid Limited COVENTRY


Coventry Bid Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at Holt Court, Rear (First Floor), Warwick Row, Coventry CV1 1EJ. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-18, this 7-year-old company is run by 8 directors and 1 secretary.
Director Paul J., appointed on 17 October 2022. Director Richard E., appointed on 27 February 2020. Director Gloria C., appointed on 07 February 2019.
Moving on to secretaries, we can mention: Joanne G., appointed on 01 February 2023.
The company is officially classified as "activities of business and employers membership organizations" (SIC code: 94110).
The last confirmation statement was sent on 2023-04-17 and the date for the next filing is 2024-05-01. Additionally, the annual accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Coventry Bid Limited Address / Contact

Office Address Holt Court, Rear (first Floor)
Office Address2 Warwick Row
Town Coventry
Post code CV1 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10726623
Date of Incorporation Tue, 18th Apr 2017
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Joanne G.

Position: Secretary

Appointed: 01 February 2023

Paul J.

Position: Director

Appointed: 17 October 2022

Richard E.

Position: Director

Appointed: 27 February 2020

Gloria C.

Position: Director

Appointed: 07 February 2019

Steven P.

Position: Director

Appointed: 07 February 2019

John D.

Position: Director

Appointed: 02 August 2018

John B.

Position: Director

Appointed: 02 August 2018

Joanne T.

Position: Director

Appointed: 02 August 2018

Martin F.

Position: Director

Appointed: 02 August 2018

Simon H.

Position: Director

Appointed: 11 October 2018

Resigned: 24 March 2022

Neil E.

Position: Director

Appointed: 11 October 2018

Resigned: 14 June 2022

Julia O.

Position: Director

Appointed: 02 August 2018

Resigned: 02 February 2020

Andrew T.

Position: Director

Appointed: 02 August 2018

Resigned: 22 March 2022

Stewart U.

Position: Director

Appointed: 02 August 2018

Resigned: 14 June 2022

Mark E.

Position: Director

Appointed: 02 August 2018

Resigned: 15 February 2019

Mark V.

Position: Director

Appointed: 02 August 2018

Resigned: 16 July 2019

Steve W.

Position: Director

Appointed: 09 March 2018

Resigned: 02 August 2018

Nicola C.

Position: Director

Appointed: 09 March 2018

Resigned: 02 August 2018

Mark M.

Position: Director

Appointed: 18 April 2017

Resigned: 07 February 2019

Patricia W.

Position: Director

Appointed: 18 April 2017

Resigned: 30 September 2022

People with significant control

The register of PSCs who own or control the company consists of 7 names. As we found, there is Joanne G. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Steven P. This PSC has significiant influence or control over the company,. The third one is Joanne T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Joanne G.

Notified on 21 September 2022
Nature of control: significiant influence or control

Steven P.

Notified on 21 June 2022
Nature of control: significiant influence or control

Joanne T.

Notified on 17 June 2022
Nature of control: 25-50% voting rights

Gloria C.

Notified on 17 June 2022
Nature of control: 25-50% voting rights

Patricia W.

Notified on 18 April 2017
Ceased on 17 June 2022
Nature of control: 25-50% voting rights

Andrew T.

Notified on 7 February 2019
Ceased on 22 March 2022
Nature of control: significiant influence or control

Mark M.

Notified on 18 April 2017
Ceased on 7 February 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-31
Balance Sheet
Debtors47 420
Property Plant Equipment1 798
Other
Accumulated Depreciation Impairment Property Plant Equipment899
Average Number Employees During Period4
Creditors144 692
Increase From Depreciation Charge For Year Property Plant Equipment899
Net Current Assets Liabilities-97 272
Property Plant Equipment Gross Cost2 697
Total Additions Including From Business Combinations Property Plant Equipment2 697
Total Assets Less Current Liabilities-95 474

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, August 2023
Free Download (9 pages)

Company search