THE OXTED BID LIMITED - OXTED
Company Profile | Company Filings |
Overview
THE OXTED BID LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXTED ENGLAND and has the status: Active.
THE OXTED BID LIMITED was incorporated 8 years ago on 06/05/2015 and has the registered number: 09576752. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE OXTED BID LIMITED was incorporated 8 years ago on 06/05/2015 and has the registered number: 09576752. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE OXTED BID LIMITED - OXTED
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
74A STATION ROAD EAST
OXTED
RH8 0PG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN NICHOLAS POINTER | Oct 1958 | British | Director | 2015-11-03 | CURRENT |
MR CRAIG PHON CUSTANCE | Nov 1986 | British | Director | 2023-02-16 | CURRENT |
MS ANNE-MARIE DICKINSON | May 1968 | British | Director | 2019-01-29 | CURRENT |
SUSAN JOANNE MCGEOWN | Secretary | 2015-05-06 UNTIL 2018-05-01 | RESIGNED | ||
STEPHEN ALEXANDER TEE | Sep 1955 | British | Director | 2015-05-06 UNTIL 2016-10-25 | RESIGNED |
MR ROBERT VERNON LEECH | Aug 1953 | British | Director | 2019-01-29 UNTIL 2022-11-16 | RESIGNED |
MR MARK SYMONS | Apr 1958 | British | Director | 2015-05-06 UNTIL 2018-02-06 | RESIGNED |
STELLA MARINA SCORDELLIS | Sep 1959 | British | Director | 2015-11-03 UNTIL 2018-02-06 | RESIGNED |
MRS RUTH RUSHFORTH | Jun 1985 | British | Director | 2017-03-07 UNTIL 2018-02-06 | RESIGNED |
MR MIKE POCOCK | Dec 1965 | British | Director | 2019-09-04 UNTIL 2020-10-20 | RESIGNED |
MR KHUSHI MUHAMMAD | Mar 1976 | British | Director | 2019-01-29 UNTIL 2019-09-29 | RESIGNED |
MS LOUISE ELIZABETH ROUND | Jul 1963 | British | Director | 2018-07-27 UNTIL 2019-04-24 | RESIGNED |
MRS SALLY ANNE HILL | Nov 1960 | British | Director | 2019-01-29 UNTIL 2021-11-02 | RESIGNED |
MS BARBARA ANNE YOUNG MCNAUGHTON KHATTRI | Nov 1959 | British | Director | 2019-01-29 UNTIL 2021-11-02 | RESIGNED |
MR ROBERT MICHAEL FRITH | Aug 1955 | British | Director | 2015-05-06 UNTIL 2018-10-15 | RESIGNED |
MR MATTHEW THOMAS HAGAN | May 1985 | British | Director | 2021-06-08 UNTIL 2022-10-11 | RESIGNED |
MRS JOANNA CLARE CHAPPELL | Feb 1985 | British | Director | 2017-06-13 UNTIL 2019-04-24 | RESIGNED |
MR PURNA GURUNG | Mar 1973 | British | Director | 2015-11-03 UNTIL 2016-11-09 | RESIGNED |
FRANCIS JOHN ATTERBURY | Dec 1960 | British | Director | 2015-11-03 UNTIL 2018-12-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Oxted BID Limited - Period Ending 2023-03-31 | 2023-12-13 | 31-03-2023 | £82,245 Cash £83,966 equity |
The Oxted BID Limited - Period Ending 2022-03-31 | 2022-11-22 | 31-03-2022 | £54,201 Cash £61,789 equity |
Accounts filed on 31-12-2020 | 2021-11-12 | 31-12-2020 | |
Accounts filed on 31-12-2019 | 2021-02-02 | 31-12-2019 | £53,045 Cash £-46,982 equity |
Micro-entity Accounts - THE OXTED BID LIMITED | 2019-09-27 | 31-12-2018 | £46,263 equity |
The Oxted BID Limited - Filleted accounts | 2018-04-04 | 31-12-2017 | £10,028 equity |
The Oxted BID Limited - Filleted accounts | 2017-05-06 | 31-12-2016 | £14,535 equity |
The Oxted BID Limited - Abbreviated accounts | 2016-09-14 | 31-12-2015 | £2,580 Cash |