BISN TEC LTD.

Register to unlock more data on OkredoRegister

BISN TEC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06661310

Incorporation date

31/07/2008

Size

Small

Contacts

Registered address

Registered address

713 Cavendish Avenue, Birchwood, Warrington WA3 6DECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2008)
dot icon01/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon06/08/2024
Termination of appointment of Andrea Assarat as a director on 2024-07-19
dot icon06/08/2024
Termination of appointment of Chad Bown as a director on 2024-05-24
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon14/08/2023
Termination of appointment of Robert David Mayhew as a director on 2021-09-14
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon07/06/2022
Appointment of Mr. Debashis Gupta as a director on 2022-05-27
dot icon07/06/2022
Termination of appointment of Arindam Bhattacharya as a director on 2022-05-27
dot icon19/10/2021
Termination of appointment of Stuart Fraser Moss as a director on 2021-10-18
dot icon07/10/2021
Appointment of Mrs. Andrea Assarat as a director on 2021-01-22
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon23/07/2021
Change of details for Bisn Holdings Ltd as a person with significant control on 2016-04-06
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/09/2020
Termination of appointment of Dawn Jeanette Carragher as a secretary on 2020-09-08
dot icon26/08/2020
Appointment of Mr Arindam Bhattacharya as a director on 2020-08-10
dot icon25/08/2020
Termination of appointment of Iain Cooper as a director on 2020-08-10
dot icon02/07/2020
Appointment of Robert David Mayhew as a director on 2020-06-30
dot icon02/07/2020
Termination of appointment of Eric Bielke as a director on 2020-06-30
dot icon05/11/2019
Director's details changed for Mr Paul John Carragher on 2019-11-04
dot icon05/11/2019
Director's details changed for Mr Paul John Carragher on 2019-10-28
dot icon23/09/2019
Appointment of Mr John Leslie Hand as a director on 2019-08-12
dot icon23/09/2019
Appointment of Mr Stuart Fraser Moss as a director on 2019-08-12
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/05/2019
Appointment of Mr Eric Bielke as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Ricardo Angel as a director on 2019-04-30
dot icon19/12/2018
Appointment of Chad Bown as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luis Alcoser as a director on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Paul John Carragher on 2018-12-15
dot icon19/12/2018
Director's details changed for Mr Ricardo Angel on 2018-12-15
dot icon08/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/06/2018
Change of details for Bisn Holdings Ltd as a person with significant control on 2017-12-21
dot icon21/12/2017
Registered office address changed from 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to 713 Cavendish Avenue Birchwood Warrington WA3 6DE on 2017-12-21
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/06/2017
Appointment of Mr Iain Cooper as a director on 2017-05-25
dot icon06/04/2017
Termination of appointment of John Bartos as a director on 2017-04-04
dot icon24/01/2017
Termination of appointment of John Hand as a director on 2016-12-15
dot icon16/01/2017
Resolutions
dot icon16/01/2017
Appointment of Mr Ricardo Angel as a director on 2016-12-15
dot icon16/01/2017
Appointment of Mr Luis Alcoser as a director on 2016-12-15
dot icon27/10/2016
Resolutions
dot icon07/10/2016
Appointment of Mr John Bartos as a director on 2016-09-29
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/04/2016
Appointment of John Hand as a director on 2016-04-13
dot icon26/02/2016
Termination of appointment of William George Coyle as a director on 2016-02-19
dot icon26/01/2016
Accounts for a small company made up to 2015-06-30
dot icon05/01/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Paul Dodek Deutch as a director on 2015-02-01
dot icon21/10/2015
Appointment of Mr William George Iii Coyle as a director on 2015-03-16
dot icon19/10/2015
Termination of appointment of Chad David Gardner as a director on 2015-03-16
dot icon23/12/2014
Resolutions
dot icon22/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-31
dot icon03/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/09/2014
Appointment of Mr Chad David Gardner as a director on 2014-07-10
dot icon25/09/2014
Termination of appointment of Dawn Jeanette Carragher as a director on 2014-07-10
dot icon16/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon01/09/2014
Statement of company's objects
dot icon01/09/2014
Resolutions
dot icon21/08/2014
Resolutions
dot icon27/01/2014
Registered office address changed from , Charlton House 30 Church Road, Lymm, WA13 0QQ on 2014-01-27
dot icon15/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/09/2013
Appointment of Mrs Dawn Jeanette Carragher as a director
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon26/11/2012
Termination of appointment of Leo Richards as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/05/2010
Certificate of change of name
dot icon10/05/2010
Resolutions
dot icon04/05/2010
Appointment of Mr Leo Richards as a director
dot icon04/05/2010
Termination of appointment of John Carragher as a director
dot icon20/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2009
Return made up to 31/07/09; full list of members
dot icon22/10/2008
Director appointed john carragher
dot icon17/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon17/10/2008
Director appointed paul john carragher
dot icon17/10/2008
Secretary appointed dawn jeanette carragher
dot icon17/10/2008
Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\
dot icon10/09/2008
Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS
dot icon10/09/2008
Appointment terminated director yomtov jacobs
dot icon21/08/2008
Director appointed mr yomtov eliezer jacobs
dot icon20/08/2008
Appointment terminated director form 10 directors fd LTD
dot icon31/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+88.03 % *

* during past year

Cash in Bank

£39,547.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
840.89K
-
0.00
21.03K
-
2022
0
1.10M
-
0.00
39.55K
-
2022
0
1.10M
-
0.00
39.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.10M £Ascended31.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.55K £Ascended88.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
20/08/2008 - 10/09/2008
19631
Moss, Stuart Fraser
Director
12/08/2019 - 18/10/2021
4
Carragher, Dawn Jeanette
Director
01/12/2012 - 10/07/2014
11
Carragher, Paul John
Director
16/10/2008 - Present
13
Deutch, Paul Dodek
Director
01/02/2015 - Present
2

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+
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 BISN TEC LTD.

BISN TEC LTD. is an(a) Active company incorporated on 31/07/2008 with the registered office located at 713 Cavendish Avenue, Birchwood, Warrington WA3 6DE. There are currently 4 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 BISN TEC LTD.?

toggle

BISN TEC LTD. is currently Active. It was registered on 31/07/2008 .

Where is BISN TEC LTD. located?

toggle

BISN TEC LTD. is registered at 713 Cavendish Avenue, Birchwood, Warrington WA3 6DE.

What does BISN TEC LTD. do?

toggle

BISN TEC LTD. operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for BISN TEC LTD.?

toggle

The latest filing was on 01/09/2025: Accounts for a small company made up to 2024-12-31.