Fleet Business Improvement District (bid) Company Ltd FLEET


Fleet Business Improvement District (bid) Company Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) registered at Victoria House C/O Kirk Rice Llp, 178-180 Fleet Road, Fleet GU51 4DA. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-04-04, this 7-year-old company is run by 8 directors.
Director James F., appointed on 04 December 2023. Director Shannon W., appointed on 13 September 2023. Director Kevin W., appointed on 13 September 2023.
The company is classified as "activities of business and employers membership organizations" (Standard Industrial Classification: 94110).
The last confirmation statement was filed on 2023-04-03 and the date for the next filing is 2024-04-17. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Fleet Business Improvement District (bid) Company Ltd Address / Contact

Office Address Victoria House C/o Kirk Rice Llp
Office Address2 178-180 Fleet Road
Town Fleet
Post code GU51 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10707923
Date of Incorporation Tue, 4th Apr 2017
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

James F.

Position: Director

Appointed: 04 December 2023

Shannon W.

Position: Director

Appointed: 13 September 2023

Kevin W.

Position: Director

Appointed: 13 September 2023

Raymond F.

Position: Director

Appointed: 31 August 2022

Mark G.

Position: Director

Appointed: 20 July 2021

Susan T.

Position: Director

Appointed: 25 March 2021

Timothy N.

Position: Director

Appointed: 24 June 2019

Robert S.

Position: Director

Appointed: 15 September 2017

Caroline S.

Position: Director

Appointed: 31 January 2022

Resigned: 12 July 2022

Alison B.

Position: Director

Appointed: 22 April 2021

Resigned: 31 August 2022

David M.

Position: Director

Appointed: 04 September 2019

Resigned: 31 January 2022

Christine C.

Position: Director

Appointed: 06 August 2019

Resigned: 17 July 2021

Alan O.

Position: Director

Appointed: 15 September 2017

Resigned: 31 January 2022

James K.

Position: Director

Appointed: 24 August 2017

Resigned: 17 June 2018

Michael B.

Position: Secretary

Appointed: 24 May 2017

Resigned: 10 March 2020

Michael B.

Position: Director

Appointed: 24 May 2017

Resigned: 10 March 2020

Kevin W.

Position: Director

Appointed: 24 May 2017

Resigned: 07 July 2017

Susan T.

Position: Director

Appointed: 24 May 2017

Resigned: 05 June 2018

Michael M.

Position: Director

Appointed: 24 May 2017

Resigned: 05 July 2017

James K.

Position: Director

Appointed: 18 May 2017

Resigned: 07 August 2017

David S.

Position: Director

Appointed: 18 May 2017

Resigned: 04 November 2019

Ian F.

Position: Director

Appointed: 18 May 2017

Resigned: 25 March 2021

Simon C.

Position: Director

Appointed: 18 May 2017

Resigned: 24 June 2019

Caroleane B.

Position: Director

Appointed: 18 May 2017

Resigned: 23 January 2018

Bruce B.

Position: Director

Appointed: 18 May 2017

Resigned: 27 September 2022

Tyler H.

Position: Director

Appointed: 18 May 2017

Resigned: 27 September 2023

Emma M.

Position: Director

Appointed: 04 April 2017

Resigned: 26 January 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Emma M. This PSC has significiant influence or control over the company,.

Emma M.

Notified on 4 April 2017
Ceased on 19 March 2018
Nature of control: significiant influence or control

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 Hand21 94243 08159 77166 874127 024
Current Assets50 03256 67177 93683 374130 015
Debtors28 09013 59018 16516 5002 991
Other Debtors21 19711 13516 87225 4482 991
Property Plant Equipment1 6491 099550  
Other
Accumulated Depreciation Impairment Property Plant Equipment5501 1001 6492 199 
Administrative Expenses20 39235 86275 15533 892 
Cost Sales205 048149 35587 361127 243 
Creditors11 05510 06824 42529 12236 664
Depreciation Expense Property Plant Equipment550550549550 
Gross Profit Loss-21 66042 93873 38634 083 
Increase From Depreciation Charge For Year Property Plant Equipment 550549550 
Net Current Assets Liabilities38 97746 60353 51154 25293 351
Operating Profit Loss-42 0527 076   
Other Creditors1 0595 71917 13816 91311 463
Other Interest Receivable Similar Income Finance Income2    
Other Operating Income Format1  8 128  
Other Taxation Social Security Payable    16 255
Profit Loss-42 0507 0766 359191 
Profit Loss On Ordinary Activities Before Tax-42 0507 0766 359191 
Property Plant Equipment Gross Cost2 1992 1992 1992 199 
Total Assets Less Current Liabilities40 62647 70254 06154 25293 351
Trade Creditors Trade Payables9 9964 3497 28712 2098 946
Trade Debtors Trade Receivables6 8932 4551 293-8 948 
Turnover Revenue183 388192 293160 747161 326 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search