Bicon Holdings Limited

General information

Name:

Bicon Holdings Ltd

Office Address:

27 New Dover Road CT1 3DN Canterbury

Number: 06383770

Incorporation date: 2007-09-27

Dissolution date: 2023-09-05

End of financial year: 27 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Bicon Holdings was established on September 27, 2007 as a private limited company. This firm head office was located in Canterbury on 27 New Dover Road. This place area code is CT1 3DN. The company registration number for Bicon Holdings Limited was 06383770. Bicon Holdings Limited had been in business for sixteen years until dissolution date on September 5, 2023.

For this firm, the majority of director's responsibilities up till now have been fulfilled by Samuel D. and Geoffrey P.. When it comes to these two individuals, Geoffrey P. had supervised the firm for the longest period of time, having been a part of officers' team for sixteen years.

Executives who had significant control over the firm were: Geoffrey P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samuel D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samuel D.

Role: Director

Appointed: 08 July 2013

Latest update: 11 September 2023

Geoffrey P.

Role: Director

Appointed: 27 September 2007

Latest update: 11 September 2023

People with significant control

Geoffrey P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Samuel D.
Notified on 31 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive D.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Samuel D.
Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samuel D.
Notified on 6 April 2017
Ceased on 7 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 March 2013
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013
Annual Accounts 26 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 23 November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, September 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2013

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2014

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2015

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

HQ address,
2016

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Accountant/Auditor,
2015 - 2013

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode