West Bromwich Town Bid Cic WEST BROMWICH


Founded in 2015, West Bromwich Town Bid Cic, classified under reg no. 09716368 is an active company. Currently registered at 4 St Michaels Court B70 8ET, West Bromwich the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 10 directors in the the firm, namely Luke T., Ian T. and Mark S. and others. In addition one secretary - Gerry R. - is with the company. As of 15 May 2024, there were 14 ex directors - Arminder P., Aaron P. and others listed below. There were no ex secretaries.

West Bromwich Town Bid Cic Address / Contact

Office Address 4 St Michaels Court
Office Address2 Victoria Street
Town West Bromwich
Post code B70 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09716368
Date of Incorporation Tue, 4th Aug 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Luke T.

Position: Director

Appointed: 04 November 2021

Ian T.

Position: Director

Appointed: 04 November 2021

Mark S.

Position: Director

Appointed: 04 November 2021

Laura H.

Position: Director

Appointed: 04 November 2021

Jacqueline C.

Position: Director

Appointed: 04 November 2021

Mark B.

Position: Director

Appointed: 04 November 2021

Jasdeep B.

Position: Director

Appointed: 04 November 2021

Churh S.

Position: Director

Appointed: 04 August 2015

Gerry R.

Position: Secretary

Appointed: 04 August 2015

Gerard R.

Position: Director

Appointed: 04 August 2015

Paul R.

Position: Director

Appointed: 04 August 2015

Arminder P.

Position: Director

Appointed: 04 November 2021

Resigned: 15 August 2023

Aaron P.

Position: Director

Appointed: 11 July 2017

Resigned: 18 February 2021

Colin Q.

Position: Director

Appointed: 17 May 2017

Resigned: 03 September 2019

Nicholas B.

Position: Director

Appointed: 04 August 2015

Resigned: 11 July 2017

James M.

Position: Director

Appointed: 04 August 2015

Resigned: 24 February 2021

Ann L.

Position: Director

Appointed: 04 August 2015

Resigned: 19 December 2019

Rebecca J.

Position: Director

Appointed: 04 August 2015

Resigned: 02 January 2021

Melvin G.

Position: Director

Appointed: 04 August 2015

Resigned: 15 March 2016

John F.

Position: Director

Appointed: 04 August 2015

Resigned: 04 November 2021

Stephen B.

Position: Director

Appointed: 04 August 2015

Resigned: 24 December 2019

Anthony M.

Position: Director

Appointed: 04 August 2015

Resigned: 01 August 2019

Matthew M.

Position: Director

Appointed: 04 August 2015

Resigned: 11 July 2017

Andrew W.

Position: Director

Appointed: 04 August 2015

Resigned: 09 July 2020

Susan S.

Position: Director

Appointed: 04 August 2015

Resigned: 01 September 2016

Company filings

Filing category
Accounts Address Confirmation statement Officers
Director's appointment terminated on Tue, 15th Aug 2023
filed on: 10th, January 2024
Free Download (1 page)

Company search