Northfield Town Centre Bid Limited BIRMINGHAM


Northfield Town Centre Bid started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07889072. The Northfield Town Centre Bid company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Birmingham at C/o Northfield Baptist Church 789 Bristol Road South. Postal code: B31 2NQ.

The company has 8 directors, namely Gary T., Jack D. and Randal B. and others. Of them, Andrew C. has been with the company the longest, being appointed on 21 December 2011 and Gary T. has been with the company for the least time - from 1 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nigel P. who worked with the the company until 8 December 2016.

Northfield Town Centre Bid Limited Address / Contact

Office Address C/o Northfield Baptist Church 789 Bristol Road South
Office Address2 Northfield
Town Birmingham
Post code B31 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07889072
Date of Incorporation Wed, 21st Dec 2011
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Gary T.

Position: Director

Appointed: 01 December 2022

Jack D.

Position: Director

Appointed: 30 June 2022

Randal B.

Position: Director

Appointed: 30 November 2021

Amos M.

Position: Director

Appointed: 22 August 2019

Tracy P.

Position: Director

Appointed: 17 August 2017

Adam M.

Position: Director

Appointed: 14 September 2015

Carl B.

Position: Director

Appointed: 17 November 2014

Andrew C.

Position: Director

Appointed: 21 December 2011

Julie S.

Position: Director

Appointed: 02 December 2019

Resigned: 29 July 2020

Thomas C.

Position: Director

Appointed: 08 November 2019

Resigned: 10 December 2021

Nadia R.

Position: Director

Appointed: 11 June 2019

Resigned: 24 August 2020

Oliver A.

Position: Director

Appointed: 18 October 2018

Resigned: 05 May 2022

Peter S.

Position: Director

Appointed: 03 October 2018

Resigned: 05 January 2023

Edwin F.

Position: Director

Appointed: 03 September 2018

Resigned: 05 May 2022

Julie S.

Position: Director

Appointed: 27 November 2017

Resigned: 31 August 2019

Julie J.

Position: Director

Appointed: 25 April 2017

Resigned: 09 May 2018

Sian K.

Position: Director

Appointed: 28 May 2015

Resigned: 08 February 2016

David L.

Position: Director

Appointed: 09 March 2015

Resigned: 29 January 2020

Peter B.

Position: Director

Appointed: 14 July 2014

Resigned: 14 September 2015

Helen S.

Position: Director

Appointed: 11 July 2014

Resigned: 18 July 2016

Peter D.

Position: Director

Appointed: 22 October 2012

Resigned: 26 April 2017

Randal B.

Position: Director

Appointed: 24 September 2012

Resigned: 17 June 2018

Richard P.

Position: Director

Appointed: 25 June 2012

Resigned: 10 March 2014

Alan E.

Position: Director

Appointed: 01 May 2012

Resigned: 09 February 2015

Nigel P.

Position: Secretary

Appointed: 27 February 2012

Resigned: 08 December 2016

Paul M.

Position: Director

Appointed: 24 January 2012

Resigned: 14 September 2015

Andrew M.

Position: Director

Appointed: 24 January 2012

Resigned: 10 December 2021

Joy G.

Position: Director

Appointed: 24 January 2012

Resigned: 01 February 2022

Joy S.

Position: Director

Appointed: 24 January 2012

Resigned: 15 September 2014

Kevin G.

Position: Director

Appointed: 24 January 2012

Resigned: 10 February 2014

Nigel P.

Position: Director

Appointed: 24 January 2012

Resigned: 08 December 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 99869 009       
Balance Sheet
Cash Bank On Hand  54 47527 92322 75955 20362 76581 37167 266
Current Assets 72 44054 47528 20125 07355 20365 70681 67167 554
Debtors4991 340 2782 314 2 941300288
Net Assets Liabilities  46 50825 876 52 49362 74960 08552 940
Other Debtors   2782 314 2 941300288
Reserves/Capital
Profit Loss Account Reserve67 99869 009       
Shareholder Funds67 99869 009       
Other
Average Number Employees During Period  2333244
Creditors  7 9672 3252 4432 7102 95721 58614 614
Net Current Assets Liabilities67 99869 00947 30825 87622 63052 49362 74960 08552 940
Other Creditors  800  9501 61016 38013 380
Other Taxation Social Security Payable  7 1672 3251 5431 7601 3475 2061 234
Total Assets Less Current Liabilities67 99869 00947 30825 87622 63052 49362 74960 08552 940
Accruals Deferred Income 650800      
Capital Reserves 69 00946 508      
Cash Bank69 68971 100       
Creditors Due Within One Year2 1902 7817 167      
Net Assets Liability Excluding Pension Asset Liability 69 00946 508      
Other Operating Income 140 190133 564      
Staff Costs 43 74754 478      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, August 2023
Free Download (5 pages)

Company search