St Albans Bid Limited ST. ALBANS


Founded in 2017, St Albans Bid, classified under reg no. 10625613 is an active company. Currently registered at Suite 2 AL3 5DU, St. Albans the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 9 directors, namely Steven W., Sally-Anne S. and Gemma J. and others. Of them, Sarah G. has been with the company the longest, being appointed on 31 May 2017 and Steven W. has been with the company for the least time - from 21 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John T. who worked with the the firm until 2 November 2017.

St Albans Bid Limited Address / Contact

Office Address Suite 2
Office Address2 7 French Row
Town St. Albans
Post code AL3 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10625613
Date of Incorporation Fri, 17th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Steven W.

Position: Director

Appointed: 21 November 2023

Sally-Anne S.

Position: Director

Appointed: 25 September 2023

Gemma J.

Position: Director

Appointed: 22 August 2023

Paul B.

Position: Director

Appointed: 06 September 2022

Alison B.

Position: Director

Appointed: 06 September 2022

Daniel G.

Position: Director

Appointed: 06 September 2022

Marilyn B.

Position: Director

Appointed: 28 March 2022

Harry K.

Position: Director

Appointed: 09 March 2021

Sarah G.

Position: Director

Appointed: 31 May 2017

Andrew M.

Position: Director

Appointed: 26 October 2021

Resigned: 13 September 2022

Oliver Z.

Position: Director

Appointed: 22 September 2021

Resigned: 08 August 2023

Richard L.

Position: Director

Appointed: 10 May 2021

Resigned: 14 September 2022

Michael N.

Position: Director

Appointed: 10 September 2020

Resigned: 14 May 2021

Sameep M.

Position: Director

Appointed: 19 May 2020

Resigned: 01 August 2021

Jeremy M.

Position: Director

Appointed: 01 September 2019

Resigned: 29 March 2022

Mark P.

Position: Director

Appointed: 01 September 2019

Resigned: 13 September 2022

Mandy M.

Position: Director

Appointed: 20 May 2019

Resigned: 05 December 2023

Julia G.

Position: Director

Appointed: 01 July 2018

Resigned: 01 September 2019

Mehmet G.

Position: Director

Appointed: 01 July 2018

Resigned: 20 May 2019

Richard G.

Position: Director

Appointed: 01 July 2018

Resigned: 21 March 2022

Keith N.

Position: Director

Appointed: 01 July 2018

Resigned: 11 November 2022

Joseph T.

Position: Director

Appointed: 02 November 2017

Resigned: 15 August 2020

Ian D.

Position: Director

Appointed: 02 November 2017

Resigned: 26 March 2018

Kevin W.

Position: Director

Appointed: 31 May 2017

Resigned: 01 August 2021

Michael L.

Position: Director

Appointed: 31 May 2017

Resigned: 26 March 2018

Paul K.

Position: Director

Appointed: 31 May 2017

Resigned: 26 March 2018

Anita H.

Position: Director

Appointed: 31 May 2017

Resigned: 01 March 2018

Sean H.

Position: Director

Appointed: 31 May 2017

Resigned: 01 January 2019

Beric R.

Position: Director

Appointed: 17 February 2017

Resigned: 30 June 2018

Alastair W.

Position: Director

Appointed: 17 February 2017

Resigned: 11 July 2019

John T.

Position: Director

Appointed: 17 February 2017

Resigned: 02 November 2017

Catherine M.

Position: Director

Appointed: 17 February 2017

Resigned: 01 January 2019

Philip C.

Position: Director

Appointed: 17 February 2017

Resigned: 10 September 2021

John T.

Position: Secretary

Appointed: 17 February 2017

Resigned: 02 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 07182 95996 516151 35563 201226 805
Current Assets136 984136 173128 062266 307131 222279 029
Debtors43 91353 21431 546114 95268 02152 224
Net Assets Liabilities91 36590 39192 542   
Other Debtors43 36346 80418 993114 08762 52152 224
Property Plant Equipment66 21749 66349 65839 723  
Other
Accumulated Amortisation Impairment Intangible Assets3 7208 71413 70818 70223 697 
Accumulated Depreciation Impairment Property Plant Equipment16 55433 10833 43773 160112 88356 633
Average Number Employees During Period  34133
Creditors75 00050 00095 16763 62016 583140 564
Dividends Paid On Shares14 88014 9839 989   
Fixed Assets   44 718  
Increase From Amortisation Charge For Year Intangible Assets3 7204 9944 9944 9944 995 
Increase From Depreciation Charge For Year Property Plant Equipment16 55416 55424 82939 72339 723 
Intangible Assets14 88014 9839 9894 995  
Intangible Assets Gross Cost18 60023 69723 69723 69723 697 
Net Current Assets Liabilities85 26875 74532 895202 687114 639138 465
Other Creditors75 00050 00031 35260 4545 72429 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 500  56 250
Other Disposals Property Plant Equipment  61 251  56 250
Other Taxation Social Security Payable10 77625999271  
Property Plant Equipment Gross Cost82 77182 77183 095112 883112 88356 633
Total Additions Including From Business Combinations Property Plant Equipment82 771 61 57529 788  
Total Assets Less Current Liabilities166 365140 39192 542247 405114 639 
Trade Creditors Trade Payables4 63031 94863 7162 89510 859111 176
Trade Debtors Trade Receivables5506 41012 5538655 500 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
5th December 2023 - the day director's appointment was terminated
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements