You are here: bizstats.co.uk > a-z index > B list > BS list

Bse Bidco Limited BURY ST EDMUNDS


Bse Bidco started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09480444. The Bse Bidco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bury St Edmunds at 2nd Floor. Postal code: IP33 1LA.

The firm has 10 directors, namely David M., Sam C. and Allan H. and others. Of them, William B., Mark C. have been with the company the longest, being appointed on 10 March 2015 and David M. has been with the company for the least time - from 25 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark D. who worked with the the firm until 1 March 2019.

Bse Bidco Limited Address / Contact

Office Address 2nd Floor
Office Address2 2 Woolhall Street
Town Bury St Edmunds
Post code IP33 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09480444
Date of Incorporation Tue, 10th Mar 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

David M.

Position: Director

Appointed: 25 July 2023

Sam C.

Position: Director

Appointed: 23 February 2023

Allan H.

Position: Director

Appointed: 26 July 2022

Benjamin P.

Position: Director

Appointed: 27 July 2021

Simon B.

Position: Director

Appointed: 27 July 2021

Neville H.

Position: Director

Appointed: 26 March 2019

Andrea M.

Position: Director

Appointed: 01 April 2015

Andrew S.

Position: Director

Appointed: 01 April 2015

William B.

Position: Director

Appointed: 10 March 2015

Mark C.

Position: Director

Appointed: 10 March 2015

Carl B.

Position: Director

Appointed: 26 July 2022

Resigned: 01 December 2022

Fiona B.

Position: Director

Appointed: 26 July 2022

Resigned: 05 October 2023

Stephen B.

Position: Director

Appointed: 27 July 2021

Resigned: 03 March 2022

Chloe H.

Position: Director

Appointed: 27 July 2021

Resigned: 08 November 2023

Thomas C.

Position: Director

Appointed: 27 July 2021

Resigned: 31 October 2022

Graeme H.

Position: Director

Appointed: 27 July 2021

Resigned: 28 February 2022

Barry P.

Position: Director

Appointed: 26 March 2019

Resigned: 15 June 2023

Robert B.

Position: Director

Appointed: 15 May 2018

Resigned: 31 March 2019

Paul B.

Position: Director

Appointed: 15 May 2018

Resigned: 19 November 2019

James R.

Position: Director

Appointed: 15 November 2016

Resigned: 31 December 2018

Garry E.

Position: Director

Appointed: 15 November 2016

Resigned: 31 May 2019

Maria P.

Position: Director

Appointed: 19 July 2016

Resigned: 23 February 2023

Heather W.

Position: Director

Appointed: 19 January 2016

Resigned: 17 March 2020

Jane L.

Position: Director

Appointed: 01 April 2015

Resigned: 15 March 2018

Gary R.

Position: Director

Appointed: 01 April 2015

Resigned: 05 January 2016

Colin R.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2018

Lionel T.

Position: Director

Appointed: 01 April 2015

Resigned: 01 November 2018

Liam H.

Position: Director

Appointed: 01 April 2015

Resigned: 14 September 2015

Michael S.

Position: Director

Appointed: 01 April 2015

Resigned: 11 July 2020

Keith S.

Position: Director

Appointed: 10 March 2015

Resigned: 31 December 2018

Mark D.

Position: Director

Appointed: 10 March 2015

Resigned: 01 March 2019

Mark D.

Position: Secretary

Appointed: 10 March 2015

Resigned: 01 March 2019

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
Net Worth6 149       
Balance Sheet
Cash Bank On Hand29 42675 90036 28344 79022 581149 070280 403240 939
Current Assets54 174114 94360 41060 11865 642219 212311 603279 881
Debtors24 74839 04324 12715 32843 06170 14231 20038 942
Net Assets Liabilities     184 665296 985266 823
Other Debtors24 3466 28210 5766 1016 7417 3914 50014 697
Cash Bank In Hand29 426       
Reserves/Capital
Profit Loss Account Reserve6 149       
Shareholder Funds6 149       
Other
Accrued Liabilities     2 8282 7181 132
Amounts Owed By Related Parties 23 93013 5514 92310 8575 118  
Average Number Employees During Period   33333
Creditors 37 38911 12414 24415 18234 54814 61813 058
Financial Commitments Other Than Capital Commitments     48 00036 00036 000
Net Current Assets Liabilities 77 55449 28645 87450 460184 664  
Other Creditors     803818826
Other Taxation Social Security Payable2 2572 4383 9593 3303 62122 354  
Prepayments     1 9062 7867 414
Taxation Social Security Payable     22 3548 2893 274
Trade Creditors Trade Payables31 7154 2832 5586 7889 5318 5632 7937 826
Trade Debtors Trade Receivables4028 831 4 30425 46360 84523 91416 831
Creditors Due Within One Year48 025       
Total Assets Less Current Liabilities6 149       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Wed, 8th Nov 2023
filed on: 16th, November 2023
Free Download (1 page)

Company search

Advertisements