ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nuneaton Bid Ltd

Nuneaton Bid Ltd is an active company incorporated on 20 June 2024 with the registered office located in Nuneaton, Warwickshire. Nuneaton Bid Ltd was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15789769
Private limited by guarantee without share capital
Age
1 year 7 months
Incorporated 20 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (6 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 20 Jun30 Jun 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
114 Abbey Street
Nuneaton
Warwickshire
CV11 5BX
England
Address changed on 27 Jan 2026 (18 days ago)
Previous address was Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1975
Director • British • Lives in England • Born in Jun 1989
Director • Sales Manager • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Sep 1989
Director • Senior Associate • British • Lives in England • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harold Johnson & Son (Nuneaton) Limited
Elizabeth Helen Chenery is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£89.96K
Turnover
Unreported
Employees
Unreported
Total Assets
£133.64K
Total Liabilities
-£116K
Net Assets
£17.64K
Debt Ratio (%)
87%
Latest Activity
Registered Address Changed
18 Days Ago on 27 Jan 2026
Mrs Lauren Wills Appointed
1 Month Ago on 1 Jan 2026
Mrs Sara Louise Summers Appointed
1 Month Ago on 1 Jan 2026
Full Accounts Submitted
2 Months Ago on 4 Dec 2025
Confirmation Submitted
6 Months Ago on 25 Jul 2025
Ms Sarah Darby Appointed
1 Year 1 Month Ago on 10 Jan 2025
Ms Elizabeth Helen Chenery Details Changed
1 Year 3 Months Ago on 13 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 13 Nov 2024
Mr Michael John Cawthorne Appointed
1 Year 3 Months Ago on 1 Nov 2024
Joanne Williams Resigned
1 Year 3 Months Ago on 1 Nov 2024
Get Credit Report
Discover Nuneaton Bid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Lauren Wills as a director on 1 January 2026
Submitted on 4 Feb 2026
Appointment of Mrs Sara Louise Summers as a director on 1 January 2026
Submitted on 4 Feb 2026
Registered office address changed from Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA England to 114 Abbey Street Nuneaton Warwickshire CV11 5BX on 27 January 2026
Submitted on 27 Jan 2026
Total exemption full accounts made up to 30 June 2025
Submitted on 4 Dec 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 25 Jul 2025
Appointment of Ms Sarah Darby as a director on 10 January 2025
Submitted on 21 Jul 2025
Director's details changed for Ms Elizabeth Helen Chenery on 13 November 2024
Submitted on 13 Nov 2024
Appointment of Mr Michael John Cawthorne as a director on 1 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Joanne Williams as a director on 1 November 2024
Submitted on 13 Nov 2024
Registered office address changed from 42-44 Queens Road Nuneaton CV11 5JX England to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on 13 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year