Bid Perfect Limited DORCHESTER


Bid Perfect started in year 2007 as Private Limited Company with registration number 06290269. The Bid Perfect company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dorchester at 3 Toli Mill. Postal code: DT2 9SG.

The company has 4 directors, namely Neil B., Linda E. and Neal B. and others. Of them, Marcus E. has been with the company the longest, being appointed on 22 June 2007 and Neil B. has been with the company for the least time - from 1 January 2016. As of 29 May 2024, there were 2 ex directors - Janine T., Isabel M. and others listed below. There were no ex secretaries.

Bid Perfect Limited Address / Contact

Office Address 3 Toli Mill
Office Address2 Bradford Peverell
Town Dorchester
Post code DT2 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290269
Date of Incorporation Fri, 22nd Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Neil B.

Position: Director

Appointed: 01 January 2016

Linda E.

Position: Director

Appointed: 14 February 2014

Neal B.

Position: Director

Appointed: 06 September 2010

Marcus E.

Position: Director

Appointed: 22 June 2007

Janine T.

Position: Director

Appointed: 01 January 2013

Resigned: 30 June 2014

Isabel M.

Position: Director

Appointed: 01 July 2009

Resigned: 01 February 2012

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 22 June 2007

Resigned: 09 August 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Neal B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marcus E. This PSC owns 25-50% shares and has 25-50% voting rights.

Neal B.

Notified on 23 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Marcus E.

Notified on 23 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth1 21156 545112 826104 944  
Balance Sheet
Cash Bank On Hand    81 52839 686
Current Assets44 101167 273172 049280 018445 844343 621
Debtors31 826147 403116 693229 455364 316303 935
Net Assets Liabilities    139 396103 148
Other Debtors     10 726
Property Plant Equipment    9 9453 477
Cash Bank In Hand12 27519 87055 35650 563  
Net Assets Liabilities Including Pension Asset Liability1 21156 545112 826104 944  
Tangible Fixed Assets2 5311 45714 57314 248  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000  
Profit Loss Account Reserve21155 545111 826103 944  
Shareholder Funds1 21156 545112 826104 944  
Other
Accrued Liabilities    6 4006 254
Accumulated Depreciation Impairment Property Plant Equipment    20 28727 380
Additions Other Than Through Business Combinations Property Plant Equipment     625
Amounts Owed To Related Parties    100100
Average Number Employees During Period    44
Creditors    314 603243 389
Financial Commitments Other Than Capital Commitments    10 1634 065
Fixed Assets  14 57314 34810 0453 577
Increase From Depreciation Charge For Year Property Plant Equipment     7 093
Investments Fixed Assets   100100100
Investments In Subsidiaries    100100
Net Current Assets Liabilities7 02757 732101 13493 446131 241100 232
Other Creditors    2 0607 620
Prepayments     4 197
Property Plant Equipment Gross Cost    30 23230 857
Provisions For Liabilities Balance Sheet Subtotal    1 890661
Taxation Social Security Payable    120 98248 717
Total Assets Less Current Liabilities9 55859 189115 707107 794141 286103 809
Trade Creditors Trade Payables    185 061180 698
Trade Debtors Trade Receivables    364 316289 012
Advances Credits Directors332 585  
Creditors Due After One Year7 8912 394    
Creditors Due Within One Year37 074109 54170 915186 572  
Number Shares Allotted 1 0001 0001 000  
Par Value Share 000  
Provisions For Liabilities Charges4562502 8812 850  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions  18 6006 300  
Tangible Fixed Assets Cost Or Valuation6 0124 65522 53427 375  
Tangible Fixed Assets Depreciation3 4813 1987 96113 127  
Tangible Fixed Assets Depreciation Charged In Period 1 0745 4846 625  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 3577211 459  
Tangible Fixed Assets Disposals 1 3577211 459  
Advances Credits Made In Period Directors21 39520 3613 275   
Advances Credits Repaid In Period Directors28 86520 6933 280   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-21 director's details were changed
filed on: 22nd, February 2024
Free Download (2 pages)

Company search