BIKA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BIKA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054089

Incorporation date

05/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 Trafalgar Street, Burnley, Lancashire BB11 1RACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1995)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon30/05/2014
Termination of appointment of Alan Wilson as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Ian Wilson on 2010-05-05
dot icon24/05/2010
Director's details changed for Mr Keith Wilson on 2010-05-05
dot icon24/05/2010
Director's details changed for Mr Alan Wilson on 2010-05-05
dot icon24/05/2010
Director's details changed for Barry Wilson on 2010-05-05
dot icon24/05/2010
Secretary's details changed for Mr Ian Wilson on 2010-05-05
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 05/05/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 05/05/08; full list of members
dot icon19/03/2008
Return made up to 05/05/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon19/05/2006
Return made up to 05/05/06; full list of members
dot icon22/09/2005
Ad 14/06/05--------- £ si 20@1=20 £ ic 100/120
dot icon21/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/05/2005
Return made up to 05/05/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon04/06/2004
Return made up to 05/05/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon26/06/2003
Return made up to 05/05/03; full list of members
dot icon14/04/2003
Certificate of change of name
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/06/2002
Return made up to 05/05/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon24/05/2001
Return made up to 05/05/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-02-29
dot icon21/07/2000
Return made up to 05/05/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-02-28
dot icon28/07/1999
Return made up to 05/05/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-02-28
dot icon12/08/1998
Return made up to 05/05/98; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1997-02-28
dot icon17/06/1997
Return made up to 05/05/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-02-29
dot icon24/06/1996
Return made up to 05/05/96; full list of members
dot icon04/08/1995
Certificate of change of name
dot icon03/08/1995
Accounting reference date notified as 28/02
dot icon02/08/1995
Ad 10/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/07/1995
Director resigned;new director appointed
dot icon06/07/1995
Registered office changed on 06/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon05/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
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
5
574.07K
-
0.00
318.57K
-
2022
5
721.88K
-
0.00
151.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/05/1995 - 28/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/05/1995 - 28/06/1995
43699
Mr Ian Wilson
Director
29/06/1995 - Present
4
Mr Barry Wilson
Director
29/06/1995 - Present
4
Wilson, Ian
Secretary
28/06/1995 - Present
-

Persons with Significant Control

3
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 BIKA PRODUCTS LIMITED

BIKA PRODUCTS LIMITED is an(a) Active company incorporated on 05/05/1995 with the registered office located at 146 Trafalgar Street, Burnley, Lancashire BB11 1RA. There are currently 4 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 BIKA PRODUCTS LIMITED?

toggle

BIKA PRODUCTS LIMITED is currently Active. It was registered on 05/05/1995 .

Where is BIKA PRODUCTS LIMITED located?

toggle

BIKA PRODUCTS LIMITED is registered at 146 Trafalgar Street, Burnley, Lancashire BB11 1RA.

What does BIKA PRODUCTS LIMITED do?

toggle

BIKA PRODUCTS LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for BIKA PRODUCTS LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.