Bromley Bid Limited IPSWICH


Bromley Bid started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08974724. The Bromley Bid company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ipswich at Crane Court. Postal code: IP2 0AJ.

The firm has 5 directors, namely Michelle W., Darren S. and Natasha G. and others. Of them, Andrew B. has been with the company the longest, being appointed on 13 April 2016 and Michelle W. has been with the company for the least time - from 5 February 2024. As of 13 May 2024, there were 10 ex directors - Kieren P., Christopher G. and others listed below. There were no ex secretaries.

Bromley Bid Limited Address / Contact

Office Address Crane Court
Office Address2 302 London Road
Town Ipswich
Post code IP2 0AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974724
Date of Incorporation Wed, 2nd Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Michelle W.

Position: Director

Appointed: 05 February 2024

Darren S.

Position: Director

Appointed: 01 April 2022

Natasha G.

Position: Director

Appointed: 27 January 2021

Mark H.

Position: Director

Appointed: 04 December 2018

Andrew B.

Position: Director

Appointed: 13 April 2016

Kieren P.

Position: Director

Appointed: 23 January 2019

Resigned: 13 September 2021

Christopher G.

Position: Director

Appointed: 23 January 2019

Resigned: 18 August 2023

Darren S.

Position: Director

Appointed: 23 January 2019

Resigned: 14 May 2020

Rolando F.

Position: Director

Appointed: 13 April 2016

Resigned: 12 October 2016

John W.

Position: Director

Appointed: 13 April 2016

Resigned: 30 April 2018

Kate M.

Position: Director

Appointed: 08 May 2015

Resigned: 22 June 2018

Graeme W.

Position: Director

Appointed: 03 October 2014

Resigned: 08 July 2019

Melanie R.

Position: Director

Appointed: 10 September 2014

Resigned: 07 October 2020

Marc M.

Position: Director

Appointed: 04 April 2014

Resigned: 06 November 2015

Paul C.

Position: Director

Appointed: 02 April 2014

Resigned: 04 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank In Hand19 172       
Cash Bank On Hand19 172143 491105 929144 136122 356355 748285 784198 101
Current Assets19 312242 114192 590191 081214 333359 825360 878272 398
Debtors14098 62386 66146 94591 9774 07775 09474 297
Other Debtors 58 35626 73346 64491 3414 07774 99835 812
Property Plant Equipment 3 5702 127684960743526943
Other
Accrued Liabilities19 31211 750      
Accumulated Depreciation Impairment Property Plant Equipment 7592 2023 6454 4564 6734 8905 425
Creditors19 312154 10969 854106 99788 20542 76660 79641 130
Creditors Due Within One Year19 312       
Future Minimum Lease Payments Under Non-cancellable Operating Leases 43 03043 03043 03057 086 85 00085 000
Increase From Depreciation Charge For Year Property Plant Equipment 7591 4431 443811217217535
Net Current Assets Liabilities 88 005122 73684 084126 128317 059300 082231 268
Other Creditors 11 75036 30953 97211 16022 56057 09220 860
Other Taxation Social Security Payable   6919 7793 70417 894
Prepayments 29 667      
Property Plant Equipment Gross Cost 4 3294 3294 3295 4165 4165 4166 368
Recoverable Value-added Tax14028 689      
Total Additions Including From Business Combinations Property Plant Equipment 4 329  1 087  952
Total Assets Less Current Liabilities 91 575124 86384 768127 088317 802300 608232 211
Trade Creditors Trade Payables 142 35933 54553 01977 036427 2 376
Trade Debtors Trade Receivables 40 26759 928301636 9638 485
Profit Loss    42 320190 714-17 194-68 397

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 5th February 2024
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements