General information

Name:

Biscits Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 05507748

Incorporation date: 2005-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Biscits Limited with the registration number 05507748 has been operating on the market for nineteen years. This particular Private Limited Company can be reached at 840 Ibis Court, Centre Park, Warrington and its post code is WA1 1RL. This business's SIC and NACE codes are 62020 and their NACE code stands for Information technology consultancy activities. 2021-07-31 is the last time account status updates were filed.

According to the official data, this limited company is managed by just one managing director: Andrew P., who was appointed 19 years ago. Since 2005 Suzanne W., had been functioning as a director for this limited company until the resignation on July 31, 2012. What is more another director, including Sjd (directors) Limited gave up the position in September 2005. To help the directors in their tasks, this particular limited company has been utilizing the skills of Andrew P. as a secretary since the appointment on September 26, 2005.

Andrew P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 26 September 2005

Latest update: 21 March 2024

Andrew P.

Role: Secretary

Appointed: 26 September 2005

Latest update: 21 March 2024

People with significant control

Andrew P.
Notified on 6 April 2016
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 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 October 2014
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 4 February 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 20th October 2023. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW England (AD01)
filed on: 20th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Portfield House Saddleworth Road

Post code:

HX4 0AJ

City / Town:

Halifax

HQ address,
2013

Address:

The Long Barn Dirtness Bridge Farm High Levels Bank

Post code:

DN17 4BP

City / Town:

Crowle

HQ address,
2014

Address:

The Long Barn Dirtness Bridge Farm High Levels Bank

Post code:

DN17 4BP

City / Town:

Crowle

HQ address,
2015

Address:

The Long Barn Dirtness Bridge Farm High Levels Bank

Post code:

DN17 4BP

City / Town:

Crowle

HQ address,
2016

Address:

The Long Barn Dirtness Bridge Farm High Levels Bank

Post code:

DN17 4BP

City / Town:

Crowle

Accountant/Auditor,
2013 - 2015

Name:

Sjd Accountancy

Address:

1200 Century Way Thorpe Park Business Park Colton

Post code:

LS15 8ZA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Closest Companies - by postcode