Bisn Holdings Limited WARRINGTON


Founded in 2014, Bisn Holdings, classified under reg no. 09090506 is an active company. Currently registered at 713 Cavendish Avenue WA3 6DE, Warrington the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Debashis G., Andrea A. and John H. and others. Of them, Paul C. has been with the company the longest, being appointed on 17 June 2014 and Debashis G. has been with the company for the least time - from 27 May 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dawn C. who worked with the the company until 8 September 2020.

Bisn Holdings Limited Address / Contact

Office Address 713 Cavendish Avenue
Office Address2 Birchwood
Town Warrington
Post code WA3 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09090506
Date of Incorporation Tue, 17th Jun 2014
Industry Manufacture of tools
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Debashis G.

Position: Director

Appointed: 27 May 2022

Andrea A.

Position: Director

Appointed: 22 January 2021

John H.

Position: Director

Appointed: 12 August 2019

Chad B.

Position: Director

Appointed: 19 December 2018

Paul D.

Position: Director

Appointed: 01 February 2015

Paul C.

Position: Director

Appointed: 17 June 2014

Arindam B.

Position: Director

Appointed: 10 August 2020

Resigned: 27 May 2022

Robert M.

Position: Director

Appointed: 30 June 2020

Resigned: 14 September 2021

Stuart M.

Position: Director

Appointed: 12 August 2019

Resigned: 18 October 2021

Eric B.

Position: Director

Appointed: 30 April 2019

Resigned: 30 June 2020

Iain C.

Position: Director

Appointed: 25 May 2017

Resigned: 10 August 2020

Luis A.

Position: Director

Appointed: 15 December 2016

Resigned: 19 December 2018

Ricardo A.

Position: Director

Appointed: 15 December 2016

Resigned: 30 April 2019

John B.

Position: Director

Appointed: 29 September 2016

Resigned: 04 April 2017

John H.

Position: Director

Appointed: 13 March 2016

Resigned: 15 December 2016

William C.

Position: Director

Appointed: 16 March 2015

Resigned: 19 February 2016

Chad G.

Position: Director

Appointed: 10 July 2014

Resigned: 16 March 2015

Dawn C.

Position: Director

Appointed: 17 June 2014

Resigned: 10 July 2014

Dawn C.

Position: Secretary

Appointed: 17 June 2014

Resigned: 08 September 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Paul C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Paul C.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 0804 932 2801 407 2788 0485 5994 4984 6486 127
Current Assets3 154 2758 055 3458 118 1768 402 4798 391 4028 362 1428 346 64510 058 181
Debtors3 150 1953 123 0656 710 8988 394 4318 385 8038 357 6448 341 99710 052 054
Other Debtors6 9829 8651 048     
Other
Amounts Owed By Group Undertakings3 143 2133 113 2006 703 2008 385 8868 376 6928 348 9108 336 82010 045 703
Amounts Owed To Group Undertakings1 000 12 38215 30916 96318 36442 06349 974
Average Number Employees During Period    66657087
Comprehensive Income Expense  36 474182 403-16 387-19 77231 275-9 848
Corporation Tax Payable   43 26943 26945 0657 3368 843
Creditors9 72089127 24867 77773 08763 59959 38078 491
Fixed Assets  2 0002 0002 0002 00044 55360 821
Investments Fixed Assets2 0002 0002 0002 0002 0002 00044 55360 821
Investments In Group Undertakings2 0002 0002 0002 0002 0002 00044 55360 821
Issue Equity Instruments   61 371    
Net Current Assets Liabilities3 144 5558 054 4548 090 9288 334 7028 318 3158 298 5438 287 2659 979 690
Other Taxation Social Security Payable20       
Prepayments  6 6508 5458 7118 4905 1776 351
Profit Loss  -1 925 2462 581 1421 913 4134 506 7761 418 3314 002 514
Total Assets Less Current Liabilities3 146 5558 056 4548 092 9288 336 7028 320 3158 300 5438 331 81810 040 511
Trade Creditors Trade Payables8 70089114 866 12 85517017 620
Corporation Tax Recoverable    400   
Recoverable Value-added Tax     244  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (29 pages)

Company search

Advertisements