BICTON SERVICES LIMITED

Register to unlock more data on OkredoRegister

BICTON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06018070

Incorporation date

04/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bicton Old Rectory, East Budleigh, Budleigh Salterton, Devon EX9 7BECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon25/04/2012
Appointment of Mrs Angela Elizabeth Mcconnell as a director
dot icon05/04/2012
Certificate of change of name
dot icon05/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Stuart Goodridge as a director
dot icon30/11/2011
Termination of appointment of Trudi Goodridge as a secretary
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Registered office address changed from Trehill Farm Trehill Lane Kenn Exeter Devon EX6 7XJ on 2010-01-12
dot icon08/01/2010
Appointment of Mr James Jonathan Hoey Hanna as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Stuart Goodridge on 2009-11-30
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Return made up to 04/12/08; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 04/12/07; full list of members
dot icon06/02/2007
New director appointed
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Registered office changed on 12/01/07 from: balihai, top road downderri cornwall PL11 3LZ
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon04/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-77.17 % *

* during past year

Cash in Bank

£1,196.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.37K
-
0.00
530.00
-
2022
0
5.36K
-
0.00
5.24K
-
2023
0
5.26K
-
0.00
1.20K
-
2023
0
5.26K
-
0.00
1.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.26K £Descended-1.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-77.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/12/2006 - 05/12/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
04/12/2006 - 05/12/2006
41295
Hanna, James Jonathan Hoey
Director
07/01/2010 - Present
9
Mcconnell, Angela Elizabeth
Director
24/04/2012 - Present
3
Goodridge, Stuart
Director
05/12/2006 - 13/01/2011
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICTON SERVICES LIMITED

BICTON SERVICES LIMITED is an(a) Active company incorporated on 04/12/2006 with the registered office located at Bicton Old Rectory, East Budleigh, Budleigh Salterton, Devon EX9 7BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BICTON SERVICES LIMITED?

toggle

BICTON SERVICES LIMITED is currently Active. It was registered on 04/12/2006 .

Where is BICTON SERVICES LIMITED located?

toggle

BICTON SERVICES LIMITED is registered at Bicton Old Rectory, East Budleigh, Budleigh Salterton, Devon EX9 7BE.

What does BICTON SERVICES LIMITED do?

toggle

BICTON SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BICTON SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.