Watford Bid Limited WATFORD


Founded in 2015, Watford Bid, classified under reg no. 09851128 is an active company. Currently registered at Suite 5, Kings Court WD17 2ER, Watford the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Carol A., Kara M. and Saffron J. and others. In addition one secretary - Kara M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Watford Bid Limited Address / Contact

Office Address Suite 5, Kings Court
Office Address2 153 High Street
Town Watford
Post code WD17 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09851128
Date of Incorporation Mon, 2nd Nov 2015
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Carol A.

Position: Director

Appointed: 04 October 2023

Kara M.

Position: Director

Appointed: 09 August 2023

Kara M.

Position: Secretary

Appointed: 01 June 2023

Saffron J.

Position: Director

Appointed: 14 March 2023

Donna L.

Position: Director

Appointed: 19 October 2022

Simon P.

Position: Director

Appointed: 19 October 2022

Mark R.

Position: Director

Appointed: 10 February 2022

Donna N.

Position: Director

Appointed: 10 September 2020

Daniel B.

Position: Director

Appointed: 20 March 2018

Kwame T.

Position: Director

Appointed: 02 November 2015

Kathryn R.

Position: Director

Appointed: 10 September 2020

Resigned: 08 February 2024

Anthony K.

Position: Director

Appointed: 13 February 2020

Resigned: 01 August 2022

Nicholas F.

Position: Director

Appointed: 19 June 2019

Resigned: 30 August 2019

Martin W.

Position: Director

Appointed: 06 February 2019

Resigned: 13 January 2021

Louise T.

Position: Director

Appointed: 06 February 2019

Resigned: 05 November 2019

Philip H.

Position: Director

Appointed: 06 July 2018

Resigned: 04 October 2022

Christopher L.

Position: Director

Appointed: 05 July 2018

Resigned: 15 February 2023

Dushyant P.

Position: Director

Appointed: 05 July 2018

Resigned: 06 February 2019

John G.

Position: Director

Appointed: 03 May 2018

Resigned: 09 September 2021

Gary F.

Position: Director

Appointed: 20 March 2018

Resigned: 17 May 2023

Susan T.

Position: Secretary

Appointed: 01 November 2017

Resigned: 01 June 2023

Aliya M.

Position: Secretary

Appointed: 18 October 2016

Resigned: 27 October 2017

Ropinder G.

Position: Director

Appointed: 23 August 2016

Resigned: 07 June 2018

Saeed G.

Position: Director

Appointed: 22 June 2016

Resigned: 06 May 2022

Paul A.

Position: Director

Appointed: 22 June 2016

Resigned: 20 December 2019

Terence M.

Position: Director

Appointed: 22 June 2016

Resigned: 26 April 2017

Aliya M.

Position: Director

Appointed: 19 April 2016

Resigned: 31 March 2018

Thomas M.

Position: Director

Appointed: 19 April 2016

Resigned: 10 April 2019

Howard O.

Position: Director

Appointed: 19 April 2016

Resigned: 26 April 2017

Tabitha M.

Position: Director

Appointed: 19 April 2016

Resigned: 26 April 2017

Maria M.

Position: Director

Appointed: 19 April 2016

Resigned: 14 March 2023

Kate L.

Position: Director

Appointed: 19 April 2016

Resigned: 30 March 2018

Jill F.

Position: Director

Appointed: 19 April 2016

Resigned: 14 July 2023

Francesca B.

Position: Director

Appointed: 19 April 2016

Resigned: 06 February 2019

Dan B.

Position: Director

Appointed: 19 April 2016

Resigned: 31 October 2019

Victoria C.

Position: Director

Appointed: 19 April 2016

Resigned: 10 June 2022

Rajan G.

Position: Director

Appointed: 19 April 2016

Resigned: 05 July 2018

Susan T.

Position: Secretary

Appointed: 19 April 2016

Resigned: 18 October 2016

Lee W.

Position: Director

Appointed: 19 April 2016

Resigned: 05 July 2018

Ansu S.

Position: Director

Appointed: 19 April 2016

Resigned: 12 October 2020

Jean C.

Position: Director

Appointed: 19 April 2016

Resigned: 29 January 2018

Emmanuel L.

Position: Director

Appointed: 19 April 2016

Resigned: 08 October 2019

Jonathan F.

Position: Director

Appointed: 02 November 2015

Resigned: 01 February 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand445 548288 363167 182609 790271 620
Current Assets461 910326 552248 172637 282314 890
Debtors16 36238 18980 99027 49243 270
Net Assets Liabilities  245 996397 785127 985
Other Debtors5 64213 4363 6404 9586 606
Property Plant Equipment1 1453515 2184 90314 243
Other
Accrued Liabilities Deferred Income1 8001 8004 000  
Accumulated Depreciation Impairment Property Plant Equipment1 2872 1062 7553 0708 686
Additions Other Than Through Business Combinations Property Plant Equipment 255 516  
Average Number Employees During Period 5776
Bank Borrowings Overdrafts   200 000150 000
Corporation Tax Payable20947213550198
Creditors4 85353 8667 394200 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment 8196493155 616
Net Current Assets Liabilities457 057272 686240 778592 882263 742
Other Creditors 3 9484 0003 99925 137
Other Taxation Social Security Payable  73534 68424 281
Prepayments Accrued Income 8 1092 457  
Property Plant Equipment Gross Cost2 4322 4577 9737 97322 929
Total Additions Including From Business Combinations Property Plant Equipment    14 956
Total Assets Less Current Liabilities458 202273 037245 996597 785277 985
Trade Creditors Trade Payables2 84447 6462 5245 6671 532
Trade Debtors Trade Receivables10 72016 64477 35022 53436 664

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2024-02-08
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements