Tenders & Contracts Limited

General information

Name:

Tenders & Contracts Ltd

Office Address:

51 Kings Drive Westonzoyland TA7 0HJ Bridgwater

Number: 04619918

Incorporation date: 2002-12-17

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The enterprise operates as Tenders & Contracts Limited. This company first started twenty two years ago and was registered with 04619918 as the registration number. This particular head office of this company is situated in Bridgwater. You may find them at 51 Kings Drive, Westonzoyland. Despite the fact, that currently it is operating under the name of Tenders & Contracts Limited, it was not always so. It was known under the name Hop Directories until 2007-01-05, then it was changed to Public Sector E-procurement. The definitive change took place on 2015-11-27. This company's SIC code is 82990 which means Other business support service activities not elsewhere classified. 31st March 2023 is the last time when account status updates were reported.

Having two recruitment offers since 2015-12-02, the firm has been quite active on the employment market. On 2015-12-02, it started looking for candidates for a part time Telesales Canvasser position in Liverpool, and on 2015-12-02, for the vacant position of a part time Telesales Canvasser in Burton upon Trent.

Christine R. and David R. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly for five years.

  • Previous company's names
  • Tenders & Contracts Limited 2015-11-27
  • Public Sector E-procurement Limited 2007-01-05
  • Hop Directories Limited 2002-12-17

Financial data based on annual reports

Company staff

Christine R.

Role: Director

Appointed: 19 December 2019

Latest update: 12 January 2024

David R.

Role: Director

Appointed: 19 December 2019

Latest update: 12 January 2024

People with significant control

Executives who control the firm include: David R. owns 1/2 or less of company shares. Christine R. owns 1/2 or less of company shares.

David R.
Notified on 1 December 2019
Nature of control:
1/2 or less of shares
Christine R.
Notified on 1 December 2019
Nature of control:
1/2 or less of shares
Nigel B.
Notified on 5 November 2018
Ceased on 20 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula B.
Notified on 5 November 2018
Ceased on 20 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian P.
Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 August 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Jobs and Vacancies at Tenders & Contracts Ltd

Telesales Canvasser in Liverpool, posted on Wednesday 2nd December 2015
Region / City North West, Liverpool
Industry Business services - other
Salary From £11000.00 to £25000.00 per year
Work hours Flexitime
Job type part time (less than 30 hours)
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
Job reference code HW/2R
 
Telesales Canvasser in Burton upon Trent, posted on Wednesday 2nd December 2015
Region / City Midlands, Burton upon Trent
Industry Business services - other
Salary From £11000.00 to £25000.00 per year
Work hours Flexitime
Job type part time (less than 30 hours)
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code HW/R
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2015

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

HQ address,
2016

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Accountant/Auditor,
2014 - 2015

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode