Sutton Coldfield Town Centre Bid Limited SUTTON COLDFIELD


Founded in 2011, Sutton Coldfield Town Centre Bid, classified under reg no. 07846722 is an active company. Currently registered at 1 Trinity Place B72 1TX, Sutton Coldfield the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 8 directors, namely David H., Mark H. and Stephen N. and others. Of them, Stephen R. has been with the company the longest, being appointed on 14 November 2011 and David H. has been with the company for the least time - from 26 November 2019. As of 27 April 2024, there were 33 ex directors - Robert P., Anne S. and others listed below. There were no ex secretaries.

Sutton Coldfield Town Centre Bid Limited Address / Contact

Office Address 1 Trinity Place
Office Address2 Midland Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07846722
Date of Incorporation Mon, 14th Nov 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

David H.

Position: Director

Appointed: 26 November 2019

Mark H.

Position: Director

Appointed: 01 October 2019

Stephen N.

Position: Director

Appointed: 03 May 2019

Jackie C.

Position: Director

Appointed: 13 June 2018

Alison C.

Position: Director

Appointed: 02 November 2016

Mark W.

Position: Director

Appointed: 22 September 2014

David B.

Position: Director

Appointed: 27 June 2014

Stephen R.

Position: Director

Appointed: 14 November 2011

Robert P.

Position: Director

Appointed: 31 January 2019

Resigned: 01 March 2023

Anne S.

Position: Director

Appointed: 31 May 2018

Resigned: 08 June 2021

Philip B.

Position: Director

Appointed: 01 February 2017

Resigned: 08 June 2017

Ewan M.

Position: Director

Appointed: 15 November 2016

Resigned: 01 June 2018

Paul L.

Position: Director

Appointed: 14 October 2016

Resigned: 08 June 2021

Christopher B.

Position: Director

Appointed: 14 September 2016

Resigned: 13 April 2018

Angela H.

Position: Director

Appointed: 14 July 2016

Resigned: 29 November 2023

Manjit T.

Position: Director

Appointed: 01 April 2016

Resigned: 01 September 2018

Mustafa S.

Position: Director

Appointed: 11 May 2015

Resigned: 10 December 2018

Julie H.

Position: Director

Appointed: 21 April 2015

Resigned: 12 October 2016

Paul W.

Position: Director

Appointed: 02 March 2015

Resigned: 01 April 2016

Ronald W.

Position: Director

Appointed: 10 October 2014

Resigned: 14 September 2016

Daniel T.

Position: Director

Appointed: 03 October 2014

Resigned: 08 August 2018

Samantha F.

Position: Director

Appointed: 22 September 2014

Resigned: 12 October 2016

Emma-Louise Y.

Position: Director

Appointed: 13 September 2013

Resigned: 05 May 2015

Dawn H.

Position: Director

Appointed: 11 June 2013

Resigned: 08 April 2015

Sarah L.

Position: Director

Appointed: 10 December 2012

Resigned: 07 November 2013

Tahir A.

Position: Director

Appointed: 29 November 2012

Resigned: 04 August 2014

Veena P.

Position: Director

Appointed: 02 August 2012

Resigned: 04 June 2013

Dorothea U.

Position: Director

Appointed: 02 August 2012

Resigned: 13 April 2018

Paul W.

Position: Director

Appointed: 20 February 2012

Resigned: 06 November 2012

Keith W.

Position: Director

Appointed: 25 January 2012

Resigned: 18 May 2022

Caroline W.

Position: Director

Appointed: 25 January 2012

Resigned: 10 May 2013

Corrie H.

Position: Director

Appointed: 25 January 2012

Resigned: 28 February 2015

John C.

Position: Director

Appointed: 23 January 2012

Resigned: 13 April 2018

Adel S.

Position: Director

Appointed: 23 January 2012

Resigned: 11 November 2014

Ellen B.

Position: Director

Appointed: 23 January 2012

Resigned: 19 March 2012

Richard Y.

Position: Director

Appointed: 16 December 2011

Resigned: 06 June 2014

Rebecca D.

Position: Director

Appointed: 14 November 2011

Resigned: 16 February 2012

Anthony K.

Position: Director

Appointed: 14 November 2011

Resigned: 06 June 2014

Andrew J.

Position: Director

Appointed: 14 November 2011

Resigned: 14 September 2016

Andrew B.

Position: Director

Appointed: 14 November 2011

Resigned: 09 November 2016

Philip P.

Position: Director

Appointed: 14 November 2011

Resigned: 23 February 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 840134 127157 52093 480230 513267 796215 834
Current Assets90 632150 826168 880107 316235 741269 272301 834
Debtors15 79216 69911 36013 8365 2281 47686 000
Net Assets Liabilities59 53551 375  167 528217 877204 225
Other Debtors 16 69911 36013 836   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 59 854     
Accumulated Depreciation Impairment Property Plant Equipment      56
Average Number Employees During Period      1
Creditors31 09793 28392 88018 76868 21312 00089 681
Increase From Depreciation Charge For Year Property Plant Equipment      56
Net Current Assets Liabilities59 53557 54376 00088 548167 528229 877212 153
Other Creditors21 03384 12269 5926 74159 36212 00075 883
Other Taxation Social Security Payable 2510 8 7824 131
Prepayments Accrued Income14 8901 571 2 6911 1721 47632 715
Property Plant Equipment Gross Cost      1 128
Recoverable Value-added Tax9028 960 11 1454 056 694
Total Additions Including From Business Combinations Property Plant Equipment      1 128
Total Assets Less Current Liabilities59 53557 54376 00088 548167 528229 877213 225
Trade Creditors Trade Payables10 0649 15923 28312 0178 8516 1529 667
Trade Debtors Trade Receivables      52 591

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements