BID SERVICES

Register to unlock more data on OkredoRegister

BID SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124204

Incorporation date

09/11/1995

Size

Group

Contacts

Registered address

Registered address

Ladywood Road, Birmingham, West Midlands B16 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/11/2025
Appointment of Mr Adam Carl Breeze as a director on 2025-10-02
dot icon28/11/2025
Appointment of Mr Vaqhars Younis as a director on 2025-10-02
dot icon21/11/2025
Termination of appointment of Sasha Lloyd as a director on 2025-10-02
dot icon21/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon21/11/2025
Director's details changed for Miss Hannah Anderson on 2025-11-17
dot icon23/01/2025
Termination of appointment of Michael Price as a secretary on 2024-12-05
dot icon23/01/2025
Appointment of Ms Gail Penberthy as a secretary on 2024-12-05
dot icon10/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon19/12/2024
Appointment of Miss Hannah Anderson as a director on 2024-12-05
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon07/10/2024
Director's details changed for Miss Sasha Lloyd on 2024-10-03
dot icon21/03/2024
Appointment of Miss Sasha Lloyd as a director on 2023-11-30
dot icon18/01/2024
Termination of appointment of Samantha Louise Humphray as a director on 2023-09-28
dot icon18/01/2024
Termination of appointment of Alison Julie Beachim as a director on 2023-09-28
dot icon18/01/2024
Appointment of Mr Andrew John Mcgeoghan as a director on 2023-09-28
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon02/11/2023
Termination of appointment of Sophie Laura Walmsley as a director on 2023-06-29
dot icon02/11/2023
Termination of appointment of Gail Jacqueline Conway as a director on 2023-06-29
dot icon15/02/2023
Statement of company's objects
dot icon15/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Resolutions
dot icon03/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon16/06/2022
Appointment of Miss Sophie Laura Walmsley as a director on 2022-06-09
dot icon06/04/2022
Appointment of Mrs Samantha Louise Humphray as a director on 2022-03-31
dot icon02/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon16/12/2021
Termination of appointment of Natalia Annesha Flemming as a director on 2021-12-03
dot icon26/11/2021
Appointment of Mr Matthew James Collingwood as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Jonathan Abraham Shapiro as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Leonard Robin Gregory as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Halo Claire Louise Garrity as a director on 2021-11-25
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/12/2020
Appointment of Ms Natalia Annesha Flemming as a director on 2020-12-03
dot icon10/12/2020
Appointment of Ms Halo Claire Louise Garrity as a director on 2020-12-03
dot icon10/12/2020
Appointment of Ms Alison Julie Beachim as a director on 2020-12-03
dot icon10/12/2020
Termination of appointment of Lionel Guy Martin as a director on 2020-07-02
dot icon10/12/2020
Termination of appointment of Mark John Hillier as a director on 2020-09-24
dot icon10/12/2020
Termination of appointment of Christopher Richard Daniels as a director on 2020-12-03
dot icon09/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon18/02/2020
Satisfaction of charge 2 in full
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon22/10/2019
Appointment of Doctor Jonathan Abraham Shapiro as a director on 2019-09-19
dot icon21/10/2019
Termination of appointment of Michael John Reynolds as a director on 2019-09-19
dot icon01/02/2019
Appointment of Mr Lionel Guy Martin as a director on 2019-01-31
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon25/01/2017
Termination of appointment of Alfred Michael Stewart as a director on 2016-09-22
dot icon25/01/2017
Appointment of Mr Michael Jonathan Price as a director on 2016-09-22
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-09 no member list
dot icon07/12/2015
Termination of appointment of Lionel Guy Martin as a director on 2015-09-24
dot icon07/12/2015
Termination of appointment of George Brendan Gillan as a director on 2015-09-24
dot icon07/04/2015
Termination of appointment of Alison Merchant as a director on 2015-01-15
dot icon10/12/2014
Appointment of Mr Michael Price as a secretary on 2014-11-20
dot icon05/12/2014
Annual return made up to 2014-11-09 no member list
dot icon04/12/2014
Termination of appointment of Bryan John Sheppard as a secretary on 2014-11-20
dot icon14/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/01/2014
Appointment of Mrs Alison Merchant as a director
dot icon08/01/2014
Appointment of Mr Mark John Hillier as a director
dot icon08/01/2014
Termination of appointment of Malford Harris as a director
dot icon22/11/2013
Annual return made up to 2013-11-09 no member list
dot icon16/10/2013
Resolutions
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/05/2013
Director's details changed for Mr Malford Harris on 2013-05-09
dot icon04/03/2013
Appointment of Mr Leonard Robin Gregory as a director
dot icon21/02/2013
Resolutions
dot icon30/11/2012
Full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon23/10/2012
Appointment of Mr Malford Harris as a director
dot icon23/10/2012
Appointment of Ms Sandeep Kaur as a director
dot icon22/10/2012
Termination of appointment of Anita Wilcox as a director
dot icon22/10/2012
Termination of appointment of Eric Trowsdale as a director
dot icon22/10/2012
Termination of appointment of Matthew Jackson as a director
dot icon24/01/2012
Termination of appointment of Steven Hewitt as a director
dot icon24/01/2012
Termination of appointment of Sandra Channings as a director
dot icon14/11/2011
Annual return made up to 2011-11-09 no member list
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-09 no member list
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of John Hay as a director
dot icon03/12/2009
Annual return made up to 2009-11-09 no member list
dot icon03/12/2009
Director's details changed for Anita Evelyn Wilcox on 2009-12-03
dot icon03/12/2009
Director's details changed for Alfred Michael Stewart on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Eric Trowsdale on 2009-12-03
dot icon03/12/2009
Director's details changed for Lionel Guy Martin on 2009-12-03
dot icon03/12/2009
Director's details changed for Michael John Reynolds on 2009-12-03
dot icon03/12/2009
Director's details changed for Steven Graham Hewitt on 2009-12-03
dot icon03/12/2009
Director's details changed for Matthew David Jackson on 2009-12-03
dot icon03/12/2009
Director's details changed for George Brendan Gillan on 2009-12-03
dot icon03/12/2009
Director's details changed for Christopher Richard Daniels on 2009-12-03
dot icon03/12/2009
Director's details changed for Sandra Caroline Channings on 2009-12-03
dot icon03/12/2009
Director's details changed for Gail Jacqueline Conway on 2009-12-03
dot icon17/10/2009
Director's details changed for John Alexander Hay on 2009-10-01
dot icon08/10/2009
Director's details changed for Gail Jacqueline Conway on 2009-10-01
dot icon08/10/2009
Director's details changed for George Brendan Gillan on 2009-10-01
dot icon08/10/2009
Director's details changed for Lionel Guy Martin on 2009-10-01
dot icon08/10/2009
Director's details changed for Sandra Caroline Channings on 2009-10-01
dot icon08/10/2009
Director's details changed for Alfred Michael Stewart on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Eric Trowsdale on 2009-10-01
dot icon08/10/2009
Director's details changed for Steven Graham Hewitt on 2009-10-01
dot icon08/10/2009
Director's details changed for Matthew David Jackson on 2009-10-01
dot icon08/10/2009
Director's details changed for Christopher Richard Daniels on 2009-10-01
dot icon08/10/2009
Director's details changed for Anita Evelyn Wilcox on 2009-10-01
dot icon08/10/2009
Director's details changed for Michael John Reynolds on 2009-10-01
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/09/2009
Director appointed eric leonard trowsdale
dot icon11/11/2008
Annual return made up to 09/11/08
dot icon07/11/2008
Resolutions
dot icon29/10/2008
Memorandum and Articles of Association
dot icon29/10/2008
Resolutions
dot icon03/10/2008
Director appointed lionel guy martin
dot icon03/10/2008
Director appointed sandra caroline channings
dot icon03/10/2008
Director appointed alfred michael stewart
dot icon03/10/2008
Appointment terminated director denis shilston
dot icon30/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon20/06/2008
Memorandum and Articles of Association
dot icon20/06/2008
Resolutions
dot icon20/06/2008
Resolutions
dot icon09/06/2008
Certificate of change of name
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 09/11/07
dot icon30/11/2007
Director resigned
dot icon16/03/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
Full accounts made up to 2006-03-31
dot icon05/12/2006
Annual return made up to 09/11/06
dot icon05/12/2006
Director's particulars changed
dot icon14/06/2006
Director resigned
dot icon10/01/2006
Resolutions
dot icon01/12/2005
Annual return made up to 09/11/05
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon15/11/2004
Annual return made up to 09/11/04
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon10/03/2004
Resolutions
dot icon18/12/2003
Annual return made up to 09/11/03
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon09/12/2002
Annual return made up to 09/11/02
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon08/07/2002
New director appointed
dot icon06/12/2001
Annual return made up to 09/11/01
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon20/11/2001
Resolutions
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon07/12/2000
Annual return made up to 09/11/00
dot icon02/11/2000
Auditor's resignation
dot icon07/12/1999
Annual return made up to 09/11/99
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon16/08/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon08/12/1998
Annual return made up to 09/11/98
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/10/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Secretary resigned
dot icon15/01/1998
Miscellaneous
dot icon08/12/1997
Annual return made up to 09/11/97
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
New director appointed
dot icon29/11/1996
Annual return made up to 09/11/96
dot icon29/11/1996
New director appointed
dot icon06/10/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon09/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collingwood, Matthew James
Director
25/11/2021 - Present
16
Umoren, Aniekan
Director
25/07/1996 - 17/09/1998
8
Cutler, Clive Richmond
Director
09/11/1995 - 26/03/1998
27
Martin, Lionel Guy
Director
18/09/2008 - 24/09/2015
4
Martin, Lionel Guy
Director
31/01/2019 - 02/07/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BID SERVICES

BID SERVICES is an(a) Active company incorporated on 09/11/1995 with the registered office located at Ladywood Road, Birmingham, West Midlands B16 8SZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BID SERVICES?

toggle

BID SERVICES is currently Active. It was registered on 09/11/1995 .

Where is BID SERVICES located?

toggle

BID SERVICES is registered at Ladywood Road, Birmingham, West Midlands B16 8SZ.

What does BID SERVICES do?

toggle

BID SERVICES operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BID SERVICES?

toggle

The latest filing was on 20/12/2025: Group of companies' accounts made up to 2025-03-31.