Bid Property Ltd WESTHOUGHTON


Founded in 1984, Bid Property, classified under reg no. 01850846 is an active company. Currently registered at Unit C Elland Close BL5 3XE, Westhoughton the company has been in the business for 40 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 18th September 2006 Bid Property Ltd is no longer carrying the name Automated Access Systems.

Currently there are 2 directors in the the company, namely Michael C. and Peter T.. In addition one secretary - Peter T. - is with the firm. Currently 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.

Bid Property Ltd Address / Contact

Office Address Unit C Elland Close
Office Address2 Wingates Industrial Park
Town Westhoughton
Post code BL5 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850846
Date of Incorporation Wed, 26th Sep 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Peter T.

Position: Secretary

Appointed: 16 June 2000

Michael C.

Position: Director

Appointed: 16 June 2000

Peter T.

Position: Director

Appointed: 16 June 2000

Philip S.

Position: Secretary

Appointed: 18 February 2000

Resigned: 16 June 2000

Pauline S.

Position: Director

Appointed: 18 February 2000

Resigned: 16 June 2000

Pauline S.

Position: Secretary

Appointed: 15 January 1992

Resigned: 18 February 2000

Michael P.

Position: Director

Appointed: 15 January 1992

Resigned: 27 January 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Peter T. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Michael C. This PSC owns 25-50% shares.

Peter T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 25-50% shares

Company previous names

Automated Access Systems September 18, 2006
Off- Testing Company March 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 49827 04930 930
Current Assets13 20432 420 
Debtors5 7065 3716 200
Net Assets Liabilities1 191 6201 233 8411 287 271
Other Debtors2 6703 3213 682
Property Plant Equipment 2 333 9052 333 905
Other
Average Number Employees During Period222
Balances Amounts Owed To Related Parties 230 000230 000
Bank Borrowings Overdrafts875 516829 525785 427
Creditors875 516829 525785 427
Further Item Creditors Component Total Creditors 230 000230 000
Investment Property2 116 3852 333 905 
Investment Property Fair Value Model2 116 3852 333 905 
Net Current Assets Liabilities-49 249-270 539 
Other Creditors4 7857 4101 400
Other Taxation Payable 8 89412 657
Other Taxation Social Security Payable8 1128 894 
Property Plant Equipment Gross Cost 2 333 9052 333 905
Total Assets Less Current Liabilities2 067 1362 063 366 
Trade Creditors Trade Payables 5 7942 180
Trade Debtors Trade Receivables3 0362 0502 518

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 2nd, January 2024
Free Download (7 pages)

Company search

Advertisements